ROGER CHESTON CLIFTON

Total number of appointments 33, 13 active appointments

ROGEKA LIMITED

Correspondence address
LES HOUBLONS BIDDENDEN, ASHFORD, ENGLAND, TN27 8EZ
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
20 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN27 8EZ £923,000

DIRECT LINE GROUP LIMITED

Correspondence address
Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 June 2016
Resigned on
24 July 2025
Nationality
British
Occupation
Secretary

NATIONAL BREAKDOWN RECOVERY CLUB LIMITED

Correspondence address
Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 June 2016
Resigned on
24 July 2025
Nationality
British
Occupation
Secretary

GREEN FLAG GROUP LIMITED

Correspondence address
Churchill Court Westmoreland Road, Bromley, Kent, United Kingdom, BR1 1DP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 June 2016
Resigned on
24 July 2025
Nationality
British
Occupation
Secretary

GREEN FLAG HOLDINGS LIMITED

Correspondence address
Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 June 2016
Resigned on
24 July 2025
Nationality
British
Occupation
Secretary

GREEN FLAG LIMITED

Correspondence address
THE WHARF, NEVILLE STREET, LEEDS, LS1 4AZ
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
8 June 2016
Nationality
BRITISH
Occupation
SECRETARY

UK ASSISTANCE LIMITED

Correspondence address
Churchill Court, Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 June 2016
Resigned on
24 July 2025
Nationality
British
Occupation
Secretary

INTER GROUP INSURANCE SERVICES LIMITED

Correspondence address
Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 June 2016
Resigned on
24 July 2025
Nationality
British
Occupation
Secretary

THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED

Correspondence address
Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 June 2016
Resigned on
24 July 2025
Nationality
British
Occupation
Secretary

FINSURE PREMIUM FINANCE LIMITED

Correspondence address
Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 June 2016
Resigned on
24 July 2025
Nationality
British
Occupation
Secretary

DIRECT LINE INSURANCE LIMITED

Correspondence address
Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 June 2016
Resigned on
24 July 2025
Nationality
British
Occupation
Secretary

UKI LIFE ASSURANCE SERVICES LIMITED

Correspondence address
Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 June 2016
Resigned on
24 July 2025
Nationality
British
Occupation
Secretary

INTERGROUP ASSISTANCE SERVICES LIMITED

Correspondence address
Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 June 2016
Resigned on
24 July 2025
Nationality
British
Occupation
Secretary

RESOLUTION SERVICE MANAGEMENT LIMITED

Correspondence address
23 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
6 July 2012
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RESOLUTION FUND MANAGERS LIMITED

Correspondence address
23 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
18 August 2011
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RESOLUTION CORPORATION LIMITED

Correspondence address
23 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
18 August 2011
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RESOLUTION INVESTMENTS LIMITED

Correspondence address
23 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
18 August 2011
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RESOLUTION INVESTMENT SERVICES LIMITED

Correspondence address
23 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
18 August 2011
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RESOLUTION LIMITED

Correspondence address
23 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
18 August 2011
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RESOLUTION ASSET MANAGEMENT LIMITED

Correspondence address
23 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
18 August 2011
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RESOLUTION INVESTMENT BANKING LIMITED

Correspondence address
23 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
18 August 2011
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

LONDON LUTON AIRPORT OPERATIONS LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
14 March 2008
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU27 3LL £1,390,000

AIRPORT OPERATORS ASSOCIATION LTD.

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
12 November 2007
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 3LL £1,390,000

LONDON LUTON AIRPORT GROUP LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 October 2006
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU27 3LL £1,390,000

SUMMERHILL PROPERTIES LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 June 2005
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU22 8BQ £848,000

RUBTRADE LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
6 May 1999
Resigned on
21 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU22 8BQ £848,000

LONDON & REGIONAL OFFICES FINANCE LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
6 May 1999
Resigned on
21 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU22 8BQ £848,000

LONDON & REGIONAL OVERSEAS LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
6 May 1999
Resigned on
21 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU22 8BQ £848,000

MOBYHOLD LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
6 May 1999
Resigned on
21 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU22 8BQ £848,000

QUIDTRADE LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
6 May 1999
Resigned on
21 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU22 8BQ £848,000

ST MELLONS BUSINESS PARK LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
6 May 1999
Resigned on
21 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU22 8BQ £848,000

GREENWICH WHARF LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
6 May 1999
Resigned on
21 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU22 8BQ £848,000

S.G. SECURITIES U.K. LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
4 December 1995
Resigned on
17 April 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU22 8BQ £848,000