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
Nationality
British
Occupation
Chief Finance Officer

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
Nationality
British
Occupation
Chief Finance Officer

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
Nationality
British
Occupation
Chief Finance Officer

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
Nationality
British
Occupation
Chief Finance Officer

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer