Steven Andrew CLIFFE
Total number of appointments 13, 9 active appointments
REVOLUTION-ZERO GROUP LTD
- Correspondence address
- Unit 3 Heron Industrial Park, Heron Way, Newham, Truro, England, TR1 2XN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 March 2022
- Resigned on
- 22 April 2025
Average house price in the postcode TR1 2XN £484,000
EOSEMI LIMITED
- Correspondence address
- 340 Deansgate, Manchester, M3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 10 November 2021
Average house price in the postcode M3 4LY £777,000
BLUESKEYE AI LTD
- Correspondence address
- The Ingenuity Centre Triumph Road, Nottingham, England, NG7 2TU
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 2 November 2021
ALBORA TECHNOLOGIES LIMITED
- Correspondence address
- Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 November 2021
Average house price in the postcode IG1 1LR £408,000
ULTRAHAPTICS LIMITED
- Correspondence address
- The West Wing Glass Wharf, Bristol, United Kingdom, BS2 0EL
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 16 August 2019
- Resigned on
- 1 September 2021
ULTRAHAPTICS HOLDINGS LIMITED
- Correspondence address
- The West Wing Glass Wharf, Bristol, United Kingdom, BS2 0EL
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 16 August 2019
- Resigned on
- 1 September 2021
GAPSQUARE LIMITED
- Correspondence address
- Quadrant House The Quadrant, Sutton, Surrey, England, SM2 5AS
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 21 February 2019
- Resigned on
- 29 July 2021
ULTRALEAP HOLDINGS LIMITED
- Correspondence address
- The West Wing Glass Wharf, Bristol, England, BS2 0EL
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 13 June 2016
- Resigned on
- 1 September 2021
ULTRALEAP LIMITED
- Correspondence address
- The West Wing Glass Wharf, Bristol, England, BS2 0EL
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 10 December 2014
- Resigned on
- 1 September 2021
ULTRAHAPTICS IP LTD
- Correspondence address
- The West Wing Glass Wharf, Bristol, England, BS2 0EL
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 13 June 2016
- Resigned on
- 6 August 2019
PROVISION COMMUNICATION TECHNOLOGIES LIMITED
- Correspondence address
- Bishop Fleming 16 Queen Square, Bristol, BS1 4NT
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 18 January 2010
- Resigned on
- 15 April 2011
Average house price in the postcode BS1 4NT £6,073,000
XINTRONIX LIMITED
- Correspondence address
- 8 Bowood Close, Derry Hill, Calne, Wiltshire, SN11 9QZ
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 7 April 2009
- Resigned on
- 15 May 2009
Average house price in the postcode SN11 9QZ £943,000
GLOBAL SILICON LIMITED
- Correspondence address
- 8 Bowood Close, Derry Hill, Calne, Wiltshire, SN11 9QZ
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 17 February 2004
- Resigned on
- 5 December 2005
Average house price in the postcode SN11 9QZ £943,000