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
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