JOHN CLIFTON GARDNER

Total number of appointments 10, no active appointments


FRANKHAM HOLDINGS LIMITED

Correspondence address
LEONARD HOUSE 1ST FLOOR, 5-7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
30 May 2014
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 1RJ £3,221,000

FRANKHAM DEVELOPMENTS LIMITED

Correspondence address
LEONARD HOUSE 5 - 7 NEWMAN ROAD, BROMLEY, KENT, ENGLAND, BR1 1RJ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
6 November 2013
Resigned on
9 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 1RJ £3,221,000

AJP FRANKHAM LIMITED

Correspondence address
IRENE HOUSE, FIVE ARCHES BUSINESS PARK, SIDCUP, KENT, DA14 5AE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
19 December 2012
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEXUS FRANKHAM LIMITED

Correspondence address
IRENE HOUSE, FIVE ARCHES BUSINESS PARK, SIDCUP, KENT, DA14 5AE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
19 December 2012
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAMSOFT LIMITED

Correspondence address
6 IRVINE WAY, ORPINGTON, KENT, BR6 0AX
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
12 August 2008
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 0AX £904,000

FRANKHAM CONSULTANCY GROUP LIMITED

Correspondence address
IRENE HOUSE, FIVE ARCHES BUSINESS PARK, SIDCUP, KENT, DA14 5AE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 July 2002
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRANKHAM SYSTEMS LIMITED

Correspondence address
IRENE HOUSE, FIVE ARCHES BUSINESS PARK, SIDCUP, KENT, DA14 5AE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
3 May 2001
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

BRANDHURST LIMITED

Correspondence address
LEONARD HOUSE NEWMAN ROAD, BROMLEY, ENGLAND, BR1 1RJ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
23 May 1997
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 1RJ £3,221,000

LUVATA WOLVERHAMPTON LTD

Correspondence address
6 IRVINE WAY, ORPINGTON, KENT, BR6 0AX
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
18 April 1992
Resigned on
18 April 1994
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode BR6 0AX £904,000

LUVATA UK LIMITED

Correspondence address
6 IRVINE WAY, ORPINGTON, KENT, BR6 0AX
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
29 November 1991
Resigned on
9 March 1992
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode BR6 0AX £904,000