Rupert John CLEVELY

Total number of appointments 20, 9 active appointments

THE FREEBOARD GROUP LIMITED

Correspondence address
Tanners River, Petworth, West Sussex, England, GU28 9AY
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 April 2021
Resigned on
7 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9AY £1,785,000

ADJUSTECK LLC

Correspondence address
FLOOR 2 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0HR
Role ACTIVE
Secretary
Appointed on
15 August 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC3V 0HR £147,006,000

POCOCELLO LTD

Correspondence address
4TH FLOOR 3 KINGLY STREET, LONDON, UNITED KINGDOM, W1B 5PD
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
23 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

HIPPO INNS LIMITED

Correspondence address
3 Monkspath Hall Road, Solihull, West Midlands, United Kingdom, B90 4SJ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 May 2015
Resigned on
10 January 2022
Nationality
British
Occupation
Director

JO CLEVELY DESIGN LIMITED

Correspondence address
TANNERS RIVER, PETWORTH, WEST SUSSEX, ENGLAND, GU28 9AY
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
22 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU28 9AY £1,785,000

CRACKERJACK WINES LIMITED

Correspondence address
TANNERS RIVER, PETWORTH, WEST SUSSEX, GU28 9AY
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
3 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU28 9AY £1,785,000

GREENWELL & TIPPLE LIMITED

Correspondence address
118 OLD MILTON ROAD, NEW MILTON, HAMPSHIRE, ENGLAND, BH25 6EB
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
22 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH25 6EB £390,000

PIZZA PILGRIMS LTD

Correspondence address
23 CARNABY STREET, LONDON, UNITED KINGDOM, W1F 7DD
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
27 March 2013
Nationality
BRITISH
Occupation
NONE

PC MAYFAIR LOTS ROAD LLP

Correspondence address
27 HILL STREET, LONDON, ENGLAND, W1J 5LP
Role ACTIVE
LLPMEM
Date of birth
May 1957
Appointed on
29 March 2011
Nationality
BRITISH

CHICHESTER CATHEDRAL ENTERPRISES LIMITED

Correspondence address
THE ROYAL CHANTRY, CATHEDRAL CLOISTERS, CHICHESTER, PO19 1PX
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
21 January 2014
Resigned on
1 February 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

GROUP C/GTP RACING LTD

Correspondence address
TANNERS, RIVER, PETWORTH, WEST SUSSEX, ENGLAND, GU28 9AY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
13 January 2012
Resigned on
14 December 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU28 9AY £1,785,000

STICKY FINGERS FOOD LIMITED

Correspondence address
TANNERS RIVER, PETWORTH, WEST SUSSEX, UNITED KINGDOM, GU28 9AY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
16 December 2010
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU28 9AY £1,785,000

STICKY FINGERS FOOD LIMITED

Correspondence address
TANNERS, RIVER, PETWORTH, WEST SUSSEX, GU28 9AY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
16 December 2010
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU28 9AY £1,785,000

YOUNG & CO'S BREWERY PLC

Correspondence address
TANNERS RIVER, PETWORTH, WEST SUSSEX, ENGLAND, GU28 9AY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
16 December 2010
Resigned on
27 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU28 9AY £1,785,000

COWDRAY PARK POLO CLUB LIMITED

Correspondence address
TANNERS RIVER, PETWORTH, WEST SUSSEX, GU28 9AY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
20 August 2009
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
PUBLIC HOUSES

Average house price in the postcode GU28 9AY £1,785,000

THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS

Correspondence address
TANNERS RIVER, PETWORTH, WEST SUSSEX, GU28 9AY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
25 April 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU28 9AY £1,785,000

GERONIMO INNS LIMITED

Correspondence address
TANNERS RIVER, PETWORTH, WEST SUSSEX, GU28 9AY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
23 December 1994
Resigned on
2 April 2013
Nationality
BRITISH
Occupation
CHA MD

Average house price in the postcode GU28 9AY £1,785,000

THE DRINKS TRUST

Correspondence address
TANNERS RIVER, PETWORTH, WEST SUSSEX, GU28 9AY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 May 1993
Resigned on
15 January 2002
Nationality
BRITISH
Occupation
WINE SHIPPER

Average house price in the postcode GU28 9AY £1,785,000

1 & 2 PIERHEAD RESIDENTS LIMITED

Correspondence address
25 ATHERTON STREET, BATTERSEA, LONDON, SW11 2JE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
14 August 1991
Resigned on
19 September 1995
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW11 2JE £1,063,000

PIERHEAD RESIDENTS LIMITED

Correspondence address
25 ATHERTON STREET, BATTERSEA, LONDON, SW11 2JE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
14 August 1991
Resigned on
19 September 1995
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW11 2JE £1,063,000