Stephen Anthony Roth CLARK

Total number of appointments 15, 15 active appointments

HOLMESTERNE FARM CO. LIMITED

Correspondence address
Gatherley Road Industrial Estate, Brompton On Swale, Richmond, North Yorkshire, DL10 7JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
15 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DL10 7JQ £1,332,000

TROY FOODS (SALADS) LIMITED

Correspondence address
Unit 1 Intermezzo Drive, Leeds, England, LS10 1DF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
29 May 2023
Nationality
British
Occupation
Company Director

CLARK WOLSTENHOLME LTD

Correspondence address
46 Woodfield Avenue, Accrington, Lancashire, United Kingdom, BB5 2PJ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
2 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BB5 2PJ £319,000

BRIGHT GREEN RENEWABLES LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
13 April 2021
Resigned on
10 November 2021
Nationality
British
Occupation
Finance Director

EFFICIENT BUILDING SOLUTIONS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
27 January 2021
Resigned on
10 November 2021
Nationality
British
Occupation
Finance Director

GOECO RENEWABLES LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 December 2020
Resigned on
10 November 2021
Nationality
British
Occupation
Director

NATIONAL EXAMINING BOARD FOR DENTAL NURSES

Correspondence address
Quayside Court First Floor, Chain Caul Way Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2ZP
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 October 2020
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2ZP £380,000

ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 September 2020
Resigned on
10 November 2021
Nationality
British
Occupation
Finance Director

GREEN BUILDING STORE LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 September 2020
Resigned on
10 November 2021
Nationality
British
Occupation
Finance Director

PASSISASH LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 September 2020
Resigned on
10 November 2021
Nationality
British
Occupation
Finance Director

GENEFF LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 September 2020
Resigned on
10 November 2021
Nationality
British
Occupation
Finance Director

AHAF (HOLDINGS) LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 September 2020
Resigned on
10 November 2021
Nationality
British
Occupation
Finance Director

ENHABIT LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 September 2020
Resigned on
29 November 2021
Nationality
British
Occupation
Finance Director

S A R CLARK LTD

Correspondence address
108 Hollins Lane, Accrington, England, BB5 2JS
Role ACTIVE
director
Date of birth
August 1963
Appointed on
16 May 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode BB5 2JS £456,000

FAIRER HOMES LIMITED

Correspondence address
108 Hollins Lane, Accrington, England, BB5 2JS
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 October 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BB5 2JS £456,000