Emma CLANCY

Total number of appointments 17, 9 active appointments

SALIX FINANCE LTD

Correspondence address
10 South Colonnade, Canary Wharf, London, England, E14 4PU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 November 2023
Resigned on
3 October 2024
Nationality
British
Occupation
Chief Executive Officer

EMMACLANCYCONSULTING LIMITED

Correspondence address
4 Old Orchard Mews Priory Gardens, Berkhamsted, Hertfordshire, United Kingdom, HP4 2DQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode HP4 2DQ £984,000

CICAIR LTD

Correspondence address
4 Old Orchard Mews Off Priory Gardens, Berkhamsted, Herts, England, HP4 2DQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
27 November 2019
Resigned on
29 May 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode HP4 2DQ £984,000

CERTSURE LLP

Correspondence address
4 Old Orchard Mews, Priory Gardens, Berkhamsted, United Kingdom, HP4 2DQ
Role ACTIVE
llp-designated-member
Date of birth
January 1970
Appointed on
5 November 2012
Resigned on
28 March 2013

Average house price in the postcode HP4 2DQ £984,000

ENESA LIMITED

Correspondence address
Warwick House Houghton Hall Business Park, Houghton Regis, Bedfordshire, United Kingdom, LU5 5ZX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
13 January 2012
Nationality
British
Occupation
Director

NATIONAL QUALITY ASSURANCE LIMITED

Correspondence address
Warwick House Houghton Hall Business Park, Houghton Regis, Bedfordshire, United Kingdom, LU5 5ZX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
8 April 2011
Resigned on
27 February 2015
Nationality
British
Occupation
None

PURAGEN LIMITED

Correspondence address
Warwick House Houghton Hall Business Park, Houghton Regis, Bedfordshire, United Kingdom, LU5 5ZX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
14 February 2011
Nationality
British
Occupation
Director

NICEIC PROFESSIONAL SERVICES LIMITED

Correspondence address
Warwick House Houghton Hall Business Park, Houghton Regis, Bedfordshire, United Kingdom, LU5 5ZX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 October 2008
Resigned on
21 November 2018
Nationality
British
Occupation
Resources Director

JPD GROUP LIMITED

Correspondence address
4 Old Orchard Mews, Priory Gardens, Berkhamsted, Hertfordshire, HP4 2DQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
22 July 2005
Nationality
British
Occupation
Resource Director

Average house price in the postcode HP4 2DQ £984,000


TRUSTMARK (2005) LIMITED

Correspondence address
Arena Business Centre The Square, Basing View, Basingstoke, Hampshire, England, RG21 4EB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
26 September 2018
Resigned on
30 January 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG21 4EB £851,000

ELECTRICAL COMPETENT PERSON SCHEME OPERATORS LIMITED

Correspondence address
Warwick House Houghton Hall Park, Dunstable, LU5 5ZX
Role RESIGNED
director
Date of birth
January 1970
Appointed on
10 January 2014
Resigned on
7 January 2019
Nationality
British
Occupation
Ceo

TRUSTMARK (2005) LIMITED

Correspondence address
Trustmark House 5 Prisma Way, Berrington Way, Basingstoke, Hampshire, England, RG24 8GT
Role RESIGNED
director
Date of birth
January 1970
Appointed on
29 October 2012
Resigned on
3 August 2015
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG24 8GT £436,000

CERTSURE OPERATIONS LIMITED

Correspondence address
4 Old Orchard Mews, Priory Gardens, Berkhamsted, United Kingdom, HP4 2DQ
Role
director
Date of birth
January 1970
Appointed on
18 October 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode HP4 2DQ £984,000

ASCERTIVA LIMITED

Correspondence address
Warwick House Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5ZX
Role RESIGNED
director
Date of birth
January 1970
Appointed on
9 January 2012
Resigned on
27 February 2015
Nationality
British
Occupation
Chief Executive Officer

ASSOCIATION OF BRITISH CERTIFICATION BODIES

Correspondence address
DYKE YAXLEY LTD 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, England, SY3 7FA
Role RESIGNED
director
Date of birth
January 1970
Appointed on
14 July 2010
Resigned on
1 June 2013
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SY3 7FA £747,000

SCOTTISH BUILDING STANDARDS CERTIFICATION

Correspondence address
4 Old Orchard Mews, Priory Gardens, Berkhamsted, Hertfordshire, HP4 2DQ
Role RESIGNED
director
Date of birth
January 1970
Appointed on
30 March 2009
Resigned on
21 November 2018
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode HP4 2DQ £984,000

ESF ENTERPRISES LIMITED

Correspondence address
Warwick House Houghton Hall Business Park, Houghton Regis, Bedfordshire, United Kingdom, LU5 5ZX
Role RESIGNED
director
Date of birth
January 1970
Appointed on
24 October 2005
Resigned on
21 November 2018
Nationality
British
Occupation
Resources Director