David Douglas CLEEVELY

Total number of appointments 21, 10 active appointments

PACEMAKER GLOBAL LTD

Correspondence address
14 Latham Road, Cambridge, Cambridgeshire, England, CB2 2EQ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
10 June 2021
Resigned on
15 May 2024
Nationality
British
Occupation
Company Director

RASPBERRY PI FOUNDATION

Correspondence address
37 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1NT
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
9 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1NT £4,211,000

CAMBRIDGE AHEAD

Correspondence address
1 St James Court, St. James Court Whitefriars, Norwich, Norfolk, NR3 1RU
Role ACTIVE
director
Date of birth
September 1953
Appointed on
11 November 2013
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

CAMBRIDGE COMMUNICATION SYSTEMS LIMITED

Correspondence address
VICTORY HOUSE VISION PARK, CHIVERS WAY, CAMBRIDGE, ENGLAND, CB24 9ZR
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
15 March 2013
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode CB24 9ZR £4,913,000

CAMBRIDGE SCIENCE ENTERPRISES LIMITED

Correspondence address
Unit 44 Clifton Road, Cambridge, England, CB1 7ED
Role ACTIVE
director
Date of birth
September 1953
Appointed on
19 September 2012
Resigned on
4 July 2024
Nationality
British
Occupation
Director

CAMBRIDGE SCIENCE CENTRE

Correspondence address
14 Latham Road, Cambridge, Cambridgeshire, United Kingdom, CB2 7EQ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
23 February 2012
Resigned on
4 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 7EQ £3,040,000

CONTROLLIS LIMITED

Correspondence address
Trafalgar House Priory Road, Downham Market, Norfolk, United Kingdom, PE38 9JW
Role ACTIVE
director
Date of birth
September 1953
Appointed on
11 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode PE38 9JW £767,000

BDL RESTAURANT LTD

Correspondence address
12 ARCHER STREET (BOCA DI LUPO), LONDON, W1D 7BB
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
24 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1D 7BB £1,004,000

CRFS LIMITED

Correspondence address
BUILDING 7200 SUITE 7203, CAMBRIDGE RESEARCH PARK, BEACH DRIVE WATERBEACH CAMBRIDGE, CAMBRIDGESHIRE, CB25 9TL
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
5 September 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB25 9TL £550,000

CLEEVELY & PARTNERS LTD

Correspondence address
14 LATHAM ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2EQ
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
6 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

CAMBRIDGE ANGELS GROUP LTD

Correspondence address
C/O MAX ACCOUNTANTS KETTON SUITE, THE KING CENTRE, MAIN ROAD, BARLEYTHORPE, RUTLAND, ENGLAND, LE15 7WD
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
19 March 2019
Resigned on
24 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

CHEMAI LIMITED

Correspondence address
14 LATHAM ROAD, CAMBRIDGE, ENGLAND, CB2 7EQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
8 November 2017
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode CB2 7EQ £3,040,000

CAMBRIDGE NETWORK LIMITED

Correspondence address
HAUSER FORUM 3 CHARLES BABBAGE ROAD, CAMBRIDGE, UNITED KINGDOM, CB3 0GT
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
8 December 2014
Resigned on
24 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

RASPBERRY PI LTD

Correspondence address
MAURICE WILKES BUILDING ST. JOHN’S INNOVATION PARK, COWLEY ROAD, CAMBRIDGE, ENGLAND, CB4 0DS
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
18 December 2012
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB4 0DS £26,425,000

HUAWEI TECHNOLOGIES RESEARCH & DEVELOPMENT (UK) LIMITED

Correspondence address
SUITE 42 INNOVATION CENTRE UNIT 23 SCIENCE PARK, MILTON ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0EY
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
28 July 2011
Resigned on
16 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAMBRIDGE WIRELESS LIMITED

Correspondence address
SALISBURY HOUSE STATION ROAD, CAMBRIDGE, CB1 2LA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
4 July 2008
Resigned on
13 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SMARTCHEMISTRY GROUP LIMITED

Correspondence address
ST BRANDON'S HOUSE 29 GREAT GEORGE STREET, BRISTOL, ENGLAND, BS1 5QT
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
9 July 2007
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QT £1,013,000

BANGO. NET LIMITED

Correspondence address
14 LATHAM ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2EQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
10 April 2000
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ABCAM LIMITED

Correspondence address
14 LATHAM ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2EQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
18 April 1998
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CAMBRIDGE NETWORK LIMITED

Correspondence address
14 LATHAM ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2EQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
8 April 1998
Resigned on
7 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

ANALYSYS LIMITED

Correspondence address
14 LATHAM ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2EQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
21 June 1991
Resigned on
7 August 2004
Nationality
BRITISH
Occupation
CONSULTANT