Robert Francis CLARKE

Total number of appointments 21, 20 active appointments

QUBE OOH LIMITED

Correspondence address
C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England, MK9 2AD
Role ACTIVE
director
Date of birth
April 1976
Appointed on
23 December 2024
Nationality
British
Occupation
Director

BOLT6 LIMITED

Correspondence address
C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England, MK9 2AD
Role ACTIVE
director
Date of birth
April 1976
Appointed on
24 October 2024
Nationality
British
Occupation
Director

PBT RESIDENTIAL LTD

Correspondence address
Crobane Enterprise Park 25 Hilltown Road, Newry, Northern Ireland, BT34 2LJ
Role ACTIVE
director
Date of birth
April 1976
Appointed on
26 September 2023
Resigned on
26 January 2024
Nationality
British
Occupation
Director

CTC AVIATION LIMITED

Correspondence address
C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England, MK9 2AD
Role ACTIVE
director
Date of birth
April 1976
Appointed on
31 August 2023
Nationality
British
Occupation
Director

DB OPCO LTD

Correspondence address
C/O Freeths Llp, Routeco Office Park Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 March 2023
Resigned on
30 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8HJ £1,791,000

DIRTY BONES FRANCHISING UK LIMITED

Correspondence address
46 Carnaby Street, London, United Kingdom, W1F 9PS
Role ACTIVE
director
Date of birth
April 1976
Appointed on
8 July 2022
Nationality
British
Occupation
Director

EVOLVE OOH GLOBAL LIMITED

Correspondence address
53 Frith Street, London, England, W1D 4SN
Role ACTIVE
director
Date of birth
April 1976
Appointed on
7 July 2022
Resigned on
5 April 2023
Nationality
British
Occupation
Director

REFRESH HOLDCO LTD

Correspondence address
C/O Mercer & Hole, 72 London Road, St. Albans, England, AL1 1NS
Role ACTIVE
director
Date of birth
April 1976
Appointed on
26 April 2022
Nationality
British
Occupation
Director

REFRESH BIDCO LTD

Correspondence address
C/O Mercer & Hole, 72 London Road, St. Albans, England
Role ACTIVE
director
Date of birth
April 1976
Appointed on
26 April 2022
Nationality
British
Occupation
Director

6 BONES LIMITED

Correspondence address
6th Floor 9 Appold Street, London, EC2A 2AP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
3 March 2020
Nationality
British
Occupation
Company Director

CONCRETEPOST INVESTMENTS LIMITED

Correspondence address
C/O Mercer & Hole 72 London Road, St Albans, Hertfordshire, England, AL1 1NS
Role ACTIVE
director
Date of birth
April 1976
Appointed on
4 November 2019
Nationality
British
Occupation
Company Director

EVOLVE OOH LIMITED

Correspondence address
53 Frith Street, London, United Kingdom, W1D 4SN
Role ACTIVE
director
Date of birth
April 1976
Appointed on
11 February 2019
Resigned on
5 April 2023
Nationality
British
Occupation
Director

VYTA SECURE GROUP HOLDINGS LTD

Correspondence address
Asset Management Ireland Unit 1, Central Park Mallusk, Mallusk View, Newtownabbey, Northern Ireland, BT36 4FR
Role ACTIVE
director
Date of birth
April 1976
Appointed on
21 December 2018
Nationality
British
Occupation
Director

YITSHAK ENTERPRISES LIMITED

Correspondence address
3 St. Peter Street, Winchester, Hampshire, England, SO23 8BW
Role ACTIVE
director
Date of birth
April 1976
Appointed on
13 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SO23 8BW £821,000

LINCOLN PRIVATE INVESTMENT OFFICE LLP

Correspondence address
32 Grosvenor Gardens, London, England, SW1W 0DH
Role ACTIVE
llp-member
Date of birth
April 1976
Appointed on
31 March 2018

Average house price in the postcode SW1W 0DH £5,496,000

GOODWORTH HOUSE LIMITED

Correspondence address
72 London Road, St. Albans, Hertfordshire, England, AL1 1NS
Role ACTIVE
director
Date of birth
April 1976
Appointed on
7 March 2018
Nationality
British
Occupation
Director

ELATUM LIMITED

Correspondence address
3 St. Peter Street, Winchester, Hampshire, England, SO23 8BW
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8BW £821,000

SKY POTATO GROUP LIMITED

Correspondence address
3 St. Peter Street, Winchester, Hampshire, England, SO23 8BW
Role ACTIVE
director
Date of birth
April 1976
Appointed on
11 August 2017
Nationality
British
Occupation
Ceo

Average house price in the postcode SO23 8BW £821,000

THE LODGE ROMSEY ROAD LIMITED

Correspondence address
C/O Mercer & Hole 72 London Road, St. Albans, Herts, United Kingdom, AL1 1NS
Role ACTIVE
director
Date of birth
April 1976
Appointed on
8 August 2017
Nationality
British
Occupation
Director

HARD YARDS GLOBAL LIMITED

Correspondence address
3 St. Peter Street, Winchester, Hampshire, England, SO23 8BW
Role ACTIVE
director
Date of birth
April 1976
Appointed on
5 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SO23 8BW £821,000


MAB POMS LIMITED

Correspondence address
Hiller Hopkins 45 Pall Mall, London, SW1Y 5JG
Role RESIGNED
director
Date of birth
April 1976
Appointed on
9 September 2016
Resigned on
24 June 2020
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 5JG £7,753,000