Robert Peter CLAY

Total number of appointments 31, 22 active appointments

INTELLISCAPE LIMITED

Correspondence address
Brook Suite Ground Floor Bewley House, Marshfield Road, Chippenham, United Kingdom, SN15 1JW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
9 May 2025
Nationality
British
Occupation
Director

CAMMAX LIMITED

Correspondence address
Unit 2a Willowbridge Way, Whitwood, Castleford, West Yorkshire, WF10 5NP
Role ACTIVE
director
Date of birth
July 1970
Appointed on
7 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode WF10 5NP £1,171,000

CAMMAX HOLDINGS LIMITED

Correspondence address
Unit 2a Willowbridge Way, Whitwood, Castleford, West Yorkshire, England, WF10 5NP
Role ACTIVE
director
Date of birth
July 1970
Appointed on
7 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode WF10 5NP £1,171,000

MODAXO TRAFFIC MANAGEMENT UK LTD

Correspondence address
Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, United Kingdom, SN15 1JW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
12 December 2023
Nationality
British
Occupation
Director

TRAPEZE RAIL LIMITED

Correspondence address
Bewley House Ground Floor, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
25 March 2023
Nationality
British
Occupation
Chief Financial Officer

IMPERIAL BUSINESS SYSTEMS LIMITED

Correspondence address
Century House 1 The Lakes, Northampton, England, NN4 7HD
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 January 2023
Nationality
British
Occupation
Chief Financial Officer

SIGNATURE RAIL LIMITED

Correspondence address
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 January 2023
Nationality
British
Occupation
Chief Financial Officer

TTG TECHNOLOGY (EUROPE) LIMITED

Correspondence address
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 January 2023
Nationality
British
Occupation
Chief Financial Officer

IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED

Correspondence address
Century House 1 The Lakes, Northampton, England, NN4 7HD
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 January 2023
Nationality
British
Occupation
Chief Financial Officer

TRAPEZE GROUP (UK) LIMITED

Correspondence address
Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
30 November 2022
Nationality
British
Occupation
Cfo

TARANTO SYSTEMS LIMITED

Correspondence address
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
24 November 2022
Resigned on
24 April 2023
Nationality
British
Occupation
Cfo

CORETHREE LTD

Correspondence address
Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
9 May 2022
Nationality
British
Occupation
Director

TRAPEZE ITS U.K. LTD

Correspondence address
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
29 March 2022
Nationality
British
Occupation
Chief Financial Officer

MODAXO UK LIMITED

Correspondence address
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
16 June 2021
Nationality
British
Occupation
Chief Financial Officer

WYNNE SYSTEMS (UK) LIMITED

Correspondence address
Unit A1 Methuen Park, Chippenham, England, SN14 0GT
Role ACTIVE
director
Date of birth
July 1970
Appointed on
8 May 2018
Resigned on
19 October 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode SN14 0GT £1,534,000

TRAPEZE PASSENGER TRANSPORT INFORMATION LTD.

Correspondence address
The Mill Staverton, Trowbridge, BA14 6PH
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 September 2010
Nationality
British
Occupation
Director

AURIGA TAXI SYSTEMS LTD

Correspondence address
The Mill Staverton, Trowbridge, Wiltshire, BA14 6PH
Role ACTIVE
director
Date of birth
July 1970
Appointed on
16 April 2010
Nationality
British
Occupation
Director

CULTURA TECHNOLOGIES LTD

Correspondence address
4 Fox Hill, Bath, Avon, BA2 5QN
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 April 2008
Resigned on
6 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 5QN £581,000

KINROSS SOFTWARE LIMITED

Correspondence address
THE MILL STAVERTON, TROWBRIDGE, WILTSHIRE, BA14 6PH
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
4 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KINROSS SOFTWARE LIMITED

Correspondence address
The Mill Staverton, Trowbridge, Wiltshire, BA14 6PH
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 April 2008
Nationality
British
Occupation
Company Director

VOLARIS GROUP UK HOLDCO LTD

Correspondence address
4 Fox Hill, Bath, Avon, BA2 5QN
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 March 2008
Resigned on
6 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 5QN £581,000

ACTION INFORMATION MANAGEMENT LIMITED

Correspondence address
The Mill Staverton, Trowbridge, Wiltshire, England, BA14 6PH
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 January 2007
Nationality
British
Occupation
Financial Director

BMS COMPUTER SOLUTIONS LIMITED

Correspondence address
Sproughton House, Sproughton, Ipswich, IP8 3AW
Role
director
Date of birth
July 1970
Appointed on
1 August 2010
Nationality
British
Occupation
Financial Director

Average house price in the postcode IP8 3AW £1,128,000

BMS COMPUTER SOLUTIONS LIMITED

Correspondence address
SPROUGHTON HOUSE, SPROUGHTON, IPSWICH, IP8 3AW
Role
Director
Appointed on
1 August 2010
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode IP8 3AW £1,128,000

TRAPEZE ITS U.K. LTD

Correspondence address
4 Fox Hill, Bath, Avon, BA2 5QN
Role RESIGNED
director
Date of birth
July 1970
Appointed on
10 September 2009
Resigned on
18 July 2018
Nationality
British
Occupation
Cfo

Average house price in the postcode BA2 5QN £581,000

SOUTHERN COMPUTER SYSTEMS LIMITED

Correspondence address
The Mill Staverton, Trowbridge, Wiltshire, BA14 6PH
Role
director
Date of birth
July 1970
Appointed on
22 August 2008
Nationality
British
Occupation
Company Director

2K TECHNOLOGY GROUP LIMITED

Correspondence address
4 Fox Hill, Bath, Avon, BA2 5QN
Role
director
Date of birth
July 1970
Appointed on
4 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 5QN £581,000

GRAMPIAN SOFTWARE HOLDINGS LIMITED

Correspondence address
40 Carden Place, Aberdeen, AB10 1UP
Role
director
Date of birth
July 1970
Appointed on
16 April 2007
Nationality
British
Occupation
Director

GRAMPIAN COMPUTER FACILITIES LIMITED

Correspondence address
4 FOX HILL, BATH, AVON, BA2 5QN
Role
Director
Date of birth
July 1970
Appointed on
16 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 5QN £581,000

GRAMPIAN SOFTWARE HOLDINGS LIMITED

Correspondence address
40 CARDEN PLACE, ABERDEEN, AB10 1UP
Role
Director
Date of birth
July 1970
Appointed on
16 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

TRAPEZE GROUP (UK) LIMITED

Correspondence address
Unit A1 Methuen Park, Chippenham, England, SN14 0GT
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 February 2007
Resigned on
18 July 2018
Nationality
British
Occupation
Financial Director

Average house price in the postcode SN14 0GT £1,534,000