KENNETH KEITH CLAYDON

Total number of appointments 42, no active appointments


JAGUAR COMMUNICATIONS LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Appointed on
5 June 2003
Resigned on
14 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

CABLE & WIRELESS ASPAC HOLDINGS LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
20 March 2003
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

CABLE & WIRELESS EUROPE HOLDINGS LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
7 February 2003
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

CWW OPERATIONS LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Appointed on
29 November 2001
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

CABLE & WIRELESS GLOBAL HOLDING LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 August 2001
Resigned on
10 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

ANTHRACITE HOLDINGS

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
20 July 2001
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

CABLE AND WIRELESS (INDIA) LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
23 March 2001
Resigned on
3 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

HYPERLINK INTERACTIVE LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
14 December 2000
Resigned on
14 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

M L INTEGRATION GROUP LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
22 November 2000
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

ML INTEGRATION SERVICES LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
22 November 2000
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

M L INTEGRATION LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Appointed on
22 November 2000
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

CABLE & WIRELESS US INVESTMENTS

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
4 September 2000
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Appointed on
3 August 2000
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

CABLE & WIRELESS UK HOLDINGS LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
30 May 2000
Resigned on
17 July 2003
Nationality
BRITISH

Average house price in the postcode E16 1TS £478,000

CITY CABLE (HOLDINGS) LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
30 May 2000
Resigned on
17 July 2003
Nationality
BRITISH

Average house price in the postcode E16 1TS £478,000

CABLE & WIRELESS UK SERVICES LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
30 May 2000
Resigned on
17 July 2003
Nationality
BRITISH

Average house price in the postcode E16 1TS £478,000

CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
30 May 2000
Resigned on
17 July 2003
Nationality
BRITISH

Average house price in the postcode E16 1TS £478,000

INTERNET NETWORK SERVICES LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
2 July 1999
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

T-MOBILE NO.5 LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
9 June 1999
Resigned on
18 June 1999
Nationality
BRITISH
Occupation
CO SEC

Average house price in the postcode E16 1TS £478,000

EASTERN LEASING COMPANY LIMITED(THE)

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
12 January 1999
Resigned on
12 April 1999
Nationality
BRITISH

Average house price in the postcode E16 1TS £478,000

CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
21 December 1998
Resigned on
14 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

VODAFONE ENTERPRISE EQUIPMENT LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
4 December 1998
Resigned on
14 July 2003
Nationality
BRITISH
Occupation
CS

Average house price in the postcode E16 1TS £478,000

VODAFONE ENTERPRISE EUROPE (UK) LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
28 October 1998
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

NTL (V) PLAN PENSION TRUSTEES LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
15 September 1998
Resigned on
20 November 2000
Nationality
BRITISH

Average house price in the postcode E16 1TS £478,000

EASTERN LEASING COMPANY LIMITED(THE)

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
17 August 1998
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
25 March 1998
Resigned on
15 March 2004
Nationality
BRITISH

Average house price in the postcode E16 1TS £478,000

NTL CHARTWELL HOLDINGS LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
28 April 1997
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

NTL WINSTON HOLDINGS LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
28 April 1997
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

NTL WINSTON HOLDINGS LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
28 April 1997
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

NTL CHARTWELL HOLDINGS LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
28 April 1997
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

CABLE AND WIRELESS NOMINEE LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
4 December 1996
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

NTL (CWC) LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
4 December 1996
Resigned on
27 October 1997
Nationality
BRITISH

Average house price in the postcode E16 1TS £478,000

6-11 THE VALLEY MANAGEMENT LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
29 August 1996
Resigned on
27 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E16 1TS £478,000

6-11 THE VALLEY MANAGEMENT LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
29 August 1996
Resigned on
27 July 1999
Nationality
BRITISH

Average house price in the postcode E16 1TS £478,000

T-MOBILE NO.5 LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
24 February 1995
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

T-MOBILE NO.5 LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
24 February 1995
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

CABLE & WIRELESS CIS SERVICES LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
30 August 1994
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

CABLE & WIRELESS CIS SERVICES LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
30 August 1994
Resigned on
14 November 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

OXFORD EXECUTIVE CONSULTING LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
31 March 1994
Resigned on
18 December 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

OXFORD EXECUTIVE CONSULTING LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
31 March 1994
Resigned on
18 December 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

VODAFONE ENTERPRISE EQUIPMENT LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
29 October 1991
Resigned on
14 October 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

VODAFONE ENTERPRISE EQUIPMENT LIMITED

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Date of birth
May 1944
Appointed on
29 October 1991
Resigned on
14 October 1993
Nationality
BRITISH

Average house price in the postcode E16 1TS £478,000