David Francis Clift PEACE

Total number of appointments 12, 7 active appointments

HALL MARK AFRICA LIMITED

Correspondence address
Goodridge Court Goodridge Avenue, Gloucester, Gloucestershire, United Kingdom, GL2 5EN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 September 2020
Resigned on
1 November 2023
Nationality
British
Occupation
Company Director

MEAT AND LIVESTOCK COMMERCIAL SERVICES LIMITED

Correspondence address
The Mill Upper Mills Trading Estate, Stonehouse, England, GL10 2BJ
Role ACTIVE
director
Date of birth
February 1957
Appointed on
30 November 2018
Resigned on
9 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL10 2BJ £338,000

UMENTAS LIMITED

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
12 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

VORENTA LTD

Correspondence address
Wheelwrights Corner Old Market Nailsworth, Stroud, England, GL6 0DD
Role ACTIVE
director
Date of birth
February 1957
Appointed on
26 January 2018
Resigned on
9 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL6 0DD £193,000

PROBITA SOLUTIONS LIMITED

Correspondence address
Goodridge Court Goodridge Avenue, Gloucester, England, GL2 5EN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
1 August 2017
Resigned on
28 April 2023
Nationality
British
Occupation
Director

HALL MARK MEAT HYGIENE LIMITED

Correspondence address
8 Wheelwrights Corner Cassack Square, Nailsworth, Gloucestershire, England, GL6 0DD
Role ACTIVE
director
Date of birth
February 1957
Appointed on
1 October 2015
Resigned on
9 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL6 0DD £193,000

DIXTON HOUSE LIMITED

Correspondence address
3,Seaview Gardens, Hope Cove, Kingsbridge 3 Sea View Gardens, Hope Cove, Kingsbridge, United Kingdom, TQ7 3XB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
1 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ7 3XB £603,000


LRQA (AGRICULTURE) LIMITED

Correspondence address
CERTUS COMPLIANCE LIMITED C/O CAPITAL LAW LLP, CAP, TYNDALL STREET, CARDIFF, WALES, CF10 4DZ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
2 June 2011
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 4DZ £83,000

ACOURA HOLDINGS LIMITED

Correspondence address
DIXTON HOUSE DIXTON ROAD, MONMOUTH, MONMOUTHSHIRE, WALES, NP25 3PR
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
15 November 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP25 3PR £622,000

ASCISCO LIMITED

Correspondence address
SOUTH PLAZA, MARLBOROUGH STREET, BRISTOL, BS1 3NX
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
13 May 2003
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 3NX £31,739,000

SOIL ASSOCIATION CERTIFICATION LIMITED

Correspondence address
SOUTH PLAZA, MARLBOROUGH STREET, BRISTOL, BS1 3NX
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
8 May 2001
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 3NX £31,739,000

ASSURED BRITISH PIGS LTD

Correspondence address
CADOGAN HOUSE MONK STREET, MONMOUTH, GWENT, NP5 3NZ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
17 June 1999
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
DIRECTOR