Tom DE CLERCK
Total number of appointments 46, 34 active appointments
UNIVERSAL HE UK LIMITED
- Correspondence address
- 17 Grosvenor Street, London, United Kingdom, W1K 4QG
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 21 May 2025
EDINBURGH NAPIER INTERNATIONAL COLLEGE LIMITED
- Correspondence address
- 17 Grosvenor Street, London, United Kingdom, W1K 4QG
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 20 June 2023
KENT INTERNATIONAL COLLEGE LIMITED
- Correspondence address
- 17 Grosvenor Street, London, United Kingdom, W1K 4QG
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 30 March 2023
OXFORD INTERNATIONAL WORLDWIDE EDUCATIONAL SERVICES LIMITED
- Correspondence address
- 17 Grosvenor Street, London, United Kingdom, W1K 4QG
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 22 April 2022
BRADFORD INTERNATIONAL COLLEGE LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
SPARROWHAWK 3 LIMITED
- Correspondence address
- 17 Grosvenor Street, London, United Kingdom, W1K 4QG
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 31 March 2021
SPARROWHAWK 2 LIMITED
- Correspondence address
- 17 Grosvenor Street, London, United Kingdom, W1K 4QG
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 31 March 2021
ST. ALDATES COLLEGE LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 1 September 2020
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
HELLENE TRAVEL LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 28 October 2021
Average house price in the postcode SE10 8NB £830,000
ICD PARTNERSHIP LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
Average house price in the postcode SE10 8NB £830,000
HOMELINGUA LTD
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
GREENWICH INTERNATIONAL COLLEGE LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
Average house price in the postcode SE10 8NB £830,000
OIDI LTD
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
Average house price in the postcode SE10 8NB £830,000
BIC PARTNERSHIP LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
Average house price in the postcode SE10 8NB £830,000
STUDYTRIPS LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 28 October 2021
Average house price in the postcode SE10 8NB £830,000
D'OVERBROECK'S LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
LIPC PARTNERSHIP LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
Average house price in the postcode SE10 8NB £830,000
OXFORD INTERNATIONAL EDUCATION GROUP LTD
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
Average house price in the postcode SE10 8NB £830,000
OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
Average house price in the postcode SE10 8NB £830,000
OXFORD INTERNATIONAL COLLEGE LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
JIC PARTNERSHIP LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
Average house price in the postcode SE10 8NB £830,000
BUCKSMORE EDUCATION LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
STUDYTRIPS TRAVEL LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 28 October 2021
Average house price in the postcode SE10 8NB £830,000
OXFORD TUTORIAL COLLEGE LTD.
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
OXFORD SUMMER ACADEMY LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
OXFORD SCIENCE STUDIES LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
OXFORD INTERNATIONAL SCHOOL LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
OXFORD INTERNATIONAL EDUCATION LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
OXFORD INTERNATIONAL EDUCATION 3 LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
OXFORD INTERNATIONAL EDUCATION 2 LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
OXFORD INTERNATIONAL EDUCATION 1 LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
Average house price in the postcode SE10 8NB £830,000
LPS (OXFORD) LIMITED
- Correspondence address
- 259 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2019
- Resigned on
- 31 March 2021
Average house price in the postcode SE10 8NB £830,000
INCHCAPE SHIPPING SERVICES PENSION TRUSTEES LIMITED
- Correspondence address
- 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 September 2017
- Resigned on
- 4 February 2019
INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED
- Correspondence address
- 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 29 September 2017
- Resigned on
- 4 February 2019
INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED
- Correspondence address
- 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 20 July 2017
- Resigned on
- 4 February 2019
INCHCAPE SHIPPING SERVICES LTD.
- Correspondence address
- 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 3 July 2017
- Resigned on
- 4 February 2019
ISS (GLOBAL SERVICES) LIMITED
- Correspondence address
- 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 3 July 2017
- Resigned on
- 4 February 2019
ISS GROUP HOLDINGS LIMITED
- Correspondence address
- 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 3 July 2017
- Resigned on
- 4 February 2019
JOHN COOK (AGENCIES) LIMITED
- Correspondence address
- 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 3 July 2017
- Resigned on
- 4 February 2019
EXNOR CRAGGS LIMITED
- Correspondence address
- 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 3 July 2017
- Resigned on
- 4 February 2019
F M S (CHARTERING) LIMITED
- Correspondence address
- 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 3 July 2017
- Resigned on
- 4 February 2019
BETHELL,GWYN & CO.LIMITED
- Correspondence address
- 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 3 July 2017
- Resigned on
- 4 February 2019
GELLATLY SHIPPING (U.K.) LIMITED
- Correspondence address
- 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 3 July 2017
- Resigned on
- 4 February 2019
INCHCAPE SHIPPING SERVICES (EUROPE) LTD
- Correspondence address
- 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 3 July 2017
- Resigned on
- 4 February 2019
INCHCAPE SHIPPING SERVICES (UK) LTD
- Correspondence address
- 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 3 July 2017
- Resigned on
- 4 February 2019