David Douglas CLEEVELY

Total number of appointments 11, 11 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

FOCAL POINT POSITIONING LTD.

Correspondence address
1-3 Chesterton Mill Frenchs Road, Cambridge, England, CB4 3NP
Role ACTIVE
director
Date of birth
September 1953
Appointed on
13 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB4 3NP £2,885,000

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