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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Sales Director

Average house price in the postcode SN11 9QZ £943,000