Raymond Charles Alexandre LECLERCQ

Total number of appointments 62, 44 active appointments

BEST FOOT FORWARD LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

REVOLT COMMUNICATIONS LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

ANTHESIS CONSULTING GROUP LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

PROGRESSIVE ACCELERATION LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

WALLBROOK HOLDINGS LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

ANTHESIS MIDCO LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

ANTHESIS GLOBAL LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

ANTHESIS (UK) LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

ANTHESIS HOLDCO LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

PROJECT CALCUTTA BIDCO A LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

THE GOOD BRAND WORKS LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

ANTHESIS BIDCO LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

ANTHESIS TOPCO LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

ANTHESIS DEBTCO LIMITED

Correspondence address
Floor 1 26-29 St. Cross Street, London, United Kingdom, EC1N 8UH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UH £728,000

BOARD M.I.T. LIMITED

Correspondence address
Penrose House 67 Hightown Road, Banbury, Oxfordshire, United Kingdom, OX16 9BE
Role ACTIVE
director
Date of birth
March 1968
Appointed on
21 September 2023
Resigned on
28 June 2024
Nationality
French
Occupation
Director

Average house price in the postcode OX16 9BE £780,000

ORCHARD HILL COLLEGE ACADEMY TRUST

Correspondence address
Quadrant House The Quadrant, Brighton Road, Sutton, England, SM2 5AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 September 2023
Nationality
French
Occupation
Retired

SURVITEC GROUP HOLDCO LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 November 2021
Resigned on
2 November 2022
Nationality
French
Occupation
Cfo

SEAWEATHER AVIATION SERVICES LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 May 2019
Resigned on
2 November 2022
Nationality
French
Occupation
Chief Financial Officer

SURVITEC ACQUISITION COMPANY LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
Chief Financial Officer

SURVITEC AUD NEWCO LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
Chief Financial Officer

SHARK SPORTS LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
Chief Financial Officer

SEAWEATHER MARINE SERVICES LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
Chief Financial Officer

SEAWEATHER HOLDINGS LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
Chief Financial Officer

RFD LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
Chief Financial Officer

NAUTICAIR COMPONENTS LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
Chief Financial Officer

LIFEGUARD EQUIPMENT LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
Chief Financial Officer

KIRKHILL (DORMANT) LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
Chief Financial Officer

BEAUFORT AIR-SEA EQUIPMENT LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
Chief Financial Officer

HOLDIO TOPCO LIMITED

Correspondence address
1-5 Beaufort Road Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
22 August 2019
Nationality
French
Occupation
Chief Financial Officer

R.F.D. (NORTHERN IRELAND) LIMITED

Correspondence address
Kingsway, Dunmurry, Belfast, BT17 9AF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
Chief Financial Officer

SURVITEC GROUP (FINANCE 3) LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Nationality
French
Occupation
Chief Financial Officer

SGL LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Nationality
French
Occupation
Chief Financial Officer

SURVITEC GROUP (HOLDINGS) LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Nationality
French
Occupation
Chief Financial Officer

SURVITEC GROUP (FINANCE 2) LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Nationality
French
Occupation
Chief Financial Officer

SGL TRUSTEE COMPANY LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Nationality
French
Occupation
Chief Financial Officer

SGL (HOLDINGS) LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Nationality
French
Occupation
Chief Financial Officer

SGL (FINANCE) LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Nationality
French
Occupation
Chief Financial Officer

HAMSARD 3067 LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Nationality
French
Occupation
Chief Financial Officer

HAMSARD 3066 LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Nationality
French
Occupation
Chief Financial Officer

SURVITEC GROUP LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
None

SURVITEC GROUP (FINANCE 1) LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
Chief Financial Officer

HOVIS HOLDINGS LIMITED

Correspondence address
The Lord Rank Centre Lincoln Road, High Wycombe, Buckinghamshire, England, HP12 3QS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 April 2014
Resigned on
16 June 2014
Nationality
French
Occupation
Managing Director, Operations

GLENDON PARTNERS LIMITED

Correspondence address
52 Conduit Street, 4th Floor, London, England, W1S 2YX
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 August 2013
Resigned on
31 July 2014
Nationality
French
Occupation
Company Director

WAVETECH LIMITED

Correspondence address
Charlecombe, Devenish Road Sunningdale, Ascot, Berkshire, SL5 9QT
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 September 2004
Resigned on
30 December 2005
Nationality
French
Occupation
Company Director

Average house price in the postcode SL5 9QT £2,216,000


SURVITEC GROUP INTERNATIONAL LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
14 May 2019
Nationality
French
Occupation
Chief Financial Officer

SURVITEC GLOBAL SOLUTIONS LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
14 May 2019
Nationality
French
Occupation
Chief Financial Officer

RFD BEAUFORT LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
27 June 2019
Nationality
French
Occupation
Chief Financial Officer

HOLDIO MIDCO LIMITED

Correspondence address
1-5 Beaufort Road Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
11 December 2019
Nationality
French
Occupation
Chief Financial Officer

HOLDIO INTERCO LIMITED

Correspondence address
1-5 Beaufort Road Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
11 December 2019
Nationality
French
Occupation
Chief Financial Officer

HOLDIO HOLDCO LIMITED

Correspondence address
8 St. James's Square, London, England, SW1Y 4JU
Role RESIGNED
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
11 December 2019
Nationality
French
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4JU £29,023,000

SURVIVAL-ONE LIMITED

Correspondence address
Findon Shore Findon, Portlethen, Aberdeen, Scotland, AB12 3RL
Role RESIGNED
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
14 May 2019
Nationality
French
Occupation
Chief Financial Officer

CODA GROUP INTERNATIONAL LTD.

Correspondence address
82 Macrae Road, Pill, Bristol, England, BS20 0DD
Role RESIGNED
director
Date of birth
March 1968
Appointed on
1 August 2015
Resigned on
5 September 2016
Nationality
French
Occupation
Cfo

Average house price in the postcode BS20 0DD £405,000

UNIT4 UK SOFTWARE HOLDINGS LIMITED

Correspondence address
Eden House, Eden Office Park, 82 Macrae Road, Pill, Bristol, England, BS20 0DD
Role RESIGNED
director
Date of birth
March 1968
Appointed on
1 August 2015
Resigned on
5 September 2016
Nationality
French
Occupation
Cfo

Average house price in the postcode BS20 0DD £405,000

CODA LIMITED

Correspondence address
Eden House, Eden Office Park 82 Macrae Road, Pill, Bristol, England, BS20 0DD
Role RESIGNED
director
Date of birth
March 1968
Appointed on
1 August 2015
Resigned on
5 September 2016
Nationality
French
Occupation
Cfo

Average house price in the postcode BS20 0DD £405,000

HOVIS LIMITED

Correspondence address
52 Conduit Street, The Gores Group 4th Floor, London, United Kingdom, W1S 2YX
Role RESIGNED
director
Date of birth
March 1968
Appointed on
28 April 2014
Resigned on
7 May 2014
Nationality
French
Occupation
Managing Director Operations

TALKTALK SERVICES LIMITED

Correspondence address
Charlecombe, Devenish Road Sunningdale, Ascot, Berkshire, SL5 9QT
Role RESIGNED
director
Date of birth
March 1968
Appointed on
21 April 2005
Resigned on
30 December 2005
Nationality
French
Occupation
Company Director

Average house price in the postcode SL5 9QT £2,216,000

EN1 PROPERTY HOLDINGS LIMITED

Correspondence address
Charlecombe, Devenish Road Sunningdale, Ascot, Berkshire, SL5 9QT
Role RESIGNED
director
Date of birth
March 1968
Appointed on
23 September 2004
Resigned on
24 October 2005
Nationality
French
Occupation
Company Director

Average house price in the postcode SL5 9QT £2,216,000

TELCO HOLDINGS LIMITED

Correspondence address
Charlecombe, Devenish Road Sunningdale, Ascot, Berkshire, SL5 9QT
Role RESIGNED
director
Date of birth
March 1968
Appointed on
23 September 2004
Resigned on
30 December 2005
Nationality
French
Occupation
Company Director

Average house price in the postcode SL5 9QT £2,216,000

TELCO GLOBAL DISTRIBUTION LIMITED

Correspondence address
Charlecombe, Devenish Road Sunningdale, Ascot, Berkshire, SL5 9QT
Role RESIGNED
director
Date of birth
March 1968
Appointed on
23 September 2004
Resigned on
30 December 2005
Nationality
French
Occupation
Company Director

Average house price in the postcode SL5 9QT £2,216,000

TELCO GLOBAL LIMITED

Correspondence address
Charlecombe, Devenish Road Sunningdale, Ascot, Berkshire, SL5 9QT
Role RESIGNED
director
Date of birth
March 1968
Appointed on
23 September 2004
Resigned on
30 December 2005
Nationality
French
Occupation
Company Director

Average house price in the postcode SL5 9QT £2,216,000

TALKTALK RB LIMITED

Correspondence address
Charlecombe, Devenish Road Sunningdale, Ascot, Berkshire, SL5 9QT
Role RESIGNED
director
Date of birth
March 1968
Appointed on
9 August 2004
Resigned on
30 December 2005
Nationality
French
Occupation
Company Director

Average house price in the postcode SL5 9QT £2,216,000

ONETEL TELECOMMUNICATIONS LIMITED

Correspondence address
Charlecombe, Devenish Road Sunningdale, Ascot, Berkshire, SL5 9QT
Role RESIGNED
director
Date of birth
March 1968
Appointed on
15 April 2002
Resigned on
30 December 2005
Nationality
French
Occupation
Company Director

Average house price in the postcode SL5 9QT £2,216,000