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
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
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
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
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
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
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
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
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
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
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
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