MARK ROWLAND CLEMENT

Total number of appointments 35, 7 active appointments

THOMSON SOFTWARE SOLUTIONS LIMITED

Correspondence address
FIVE WAYS 57-59 HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, UNITED KINGDOM, EN6 1HS
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
9 July 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode EN6 1HS £770,000

TRACIE GILES LIMITED

Correspondence address
FIVE WAYS 57-59 HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, UNITED KINGDOM, EN6 1HS
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
6 April 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode EN6 1HS £770,000

EPITOPE SCIENCES LIMITED

Correspondence address
3 THE VINERY TANNERS LANE, EAST WELLOW, HAMPSHIRE, ENGLAND, SO51 6DP
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO51 6DP £1,732,000

HEALTHCARE ADVISORS LIMITED

Correspondence address
NEWMANS FIVE WAYS, 57-59 HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, UNITED KINGDOM, EN6 1HS
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
11 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN6 1HS £770,000

ZELLECTA LIMITED

Correspondence address
FRENCHLANDS HOUSE OCKHAM ROAD SOUTH, EAST HORSLEY, UNITED KINGDOM, KT24 6SN
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
14 December 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT24 6SN £1,374,000

CHERRY TREES

Correspondence address
Frenchlands House Frenchland House, Ockham Road South, East Horsley, Surrey, United Kingdom, KT24 6SN
Role ACTIVE
director
Date of birth
October 1960
Appointed on
24 June 2015
Resigned on
23 November 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT24 6SN £1,374,000

REVITOPE LIMITED

Correspondence address
3 THE VINERY TANNERS LANE, EAST WELLOW, HAMPSHIRE, ENGLAND, SO51 6DP
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
13 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO51 6DP £1,732,000


NANOPHARM LIMITED

Correspondence address
FRENCHLANDS HOUSE OCKHAM ROAD SOUTH, EAST HORSLEY, SURREY, UNITED KINGDOM, KT24 6SN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 September 2016
Resigned on
7 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode KT24 6SN £1,374,000

APTUIT (POTTERS BAR) LIMITED

Correspondence address
16-17 STATION CLOSE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1TL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
19 February 2015
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE CHAIRMAN

Average house price in the postcode EN6 1TL £747,000

XTENDIUM LIMITED

Correspondence address
FIVEWAYS 57-59 HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1HS
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
21 October 2014
Resigned on
23 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN6 1HS £770,000

UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED

Correspondence address
UNIVERSITY OF BIRMINGHAM EDGBASTON, BIRMINGHAM, B15 2TT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
16 February 2012
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COLUMBINE FINANCE CO. LIMITED

Correspondence address
33 KING STREET, ST JAMES, LONDON, UK, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 December 2009
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

NEWMARKET CAPITAL LIMITED

Correspondence address
33 KING STREET, ST JAMES, LONDON, UK, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 December 2009
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

MERCHANT VENTURES INVESTMENTS LIMITED

Correspondence address
33 KING STREET, ST JAMES, LONDON, UK, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 December 2009
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

ORBIS CAPITAL LIMITED

Correspondence address
ONE CASPIAN POINT CASPIAN WAY, CARDIFF, WALES, CF10 4DQ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 December 2009
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF10 4DQ £18,703,000

ANONTEC LIMITED

Correspondence address
33 KING STREET, ST JAMES'S, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 November 2009
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1Y 6RJ £425,000

DE NOVO PHARMACEUTICALS LIMITED

Correspondence address
BERKELEY SQUARE HOUSE BERKELEY SQUARE, MAYFAIR, LONDON, UNITED KINGDOM, W1J 6BD
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
17 October 2008
Resigned on
5 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 6BD £2,687,000

BELMONT INVESTMENTS LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 December 2007
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW1Y 6RJ £425,000

RENEURON GROUP PLC

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
21 June 2005
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

DERMS DEVELOPMENT LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
25 April 2005
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

CRAWFORD HEALTHCARE LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
25 April 2005
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

CAMBRIDGE CLINICAL LABORATORIES LTD

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
22 April 2005
Resigned on
24 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

PRECISION CELLULAR STORAGE LTD.

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 February 2005
Resigned on
23 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

TAKEDA CAMBRIDGE LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 December 2004
Resigned on
18 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

PLETHORA SOLUTIONS LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
5 July 2004
Resigned on
13 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

VECTURA GROUP LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 March 2004
Resigned on
9 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

AMURA THERAPEUTICS LIMITED

Correspondence address
20 RUE MATHIAS TRESCH, L2626, LUXEMBOURG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 November 2003
Resigned on
12 July 2004
Nationality
BRITISH
Occupation
CEO MERLIN BIOSCIENCES

DE NOVO PHARMACEUTICALS LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 October 2003
Resigned on
14 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

RENEURON (UK) LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
23 September 2003
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

RENEURON LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
23 September 2003
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

ENERGIST LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
13 August 2003
Resigned on
28 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

RENEURON HOLDINGS LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
13 March 2003
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

ANONTEC LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
27 February 2003
Resigned on
21 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

CELSIS INTERNATIONAL LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
16 June 1993
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

CELSIS LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 June 1993
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000