Steven Derek CLARKE
Total number of appointments 14, 9 active appointments
MOLTEN VENTURES VCT PLC
- Correspondence address
- The Office Suite, Den House Den Promenade, Teignmouth, United Kingdom, TQ14 8SY
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 April 2025
Average house price in the postcode TQ14 8SY £319,000
PAPERCHASE NORTHSTAR LIMITED
- Correspondence address
- The Courtyard 14a Sydenham Road, Croydon, United Kingdom, CR0 2EE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 28 January 2025
Average house price in the postcode CR0 2EE £20,431,000
WISERFUNDING LIMITED
- Correspondence address
- 2nd Floor Regis House 45 King William Street, London, United Kingdom, EC4R 9AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 9 September 2022
Average house price in the postcode EC4R 9AN £922,000
REACTIVE TECHNOLOGIES LIMITED
- Correspondence address
- 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 3 May 2022
THAMES VENTURES VCT 2 PLC
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 8 September 2021
- Resigned on
- 7 February 2025
QUOTEVINE LIMITED
- Correspondence address
- Unit A 45 St. Peters Street, Bedford, England, MK40 2FL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 May 2019
Average house price in the postcode MK40 2FL £33,965,000
MAVUNO LIMITED
- Correspondence address
- Great Park House Queen Annes Road, Windsor, Berkshire, United Kingdom, SL4 2BJ
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 25 September 2014
Average house price in the postcode SL4 2BJ £2,417,000
PLANIXS GRP LIMITED
- Correspondence address
- Union House 2/10 Albert Square, Manchester, England, M2 6LW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 27 February 2014
ELLMORSA LIMITED
- Correspondence address
- Great Park House Queen Annes Road, Windsor, England, SL4 2BJ
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 April 2013
Average house price in the postcode SL4 2BJ £2,417,000
PIXELPIN LTD
- Correspondence address
- Unit D2 Southgate, Commerce Park, Frome, England, BA11 2RY
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 23 November 2017
- Resigned on
- 14 February 2020
Average house price in the postcode BA11 2RY £395,000
COUPRA LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 17 May 2016
- Resigned on
- 8 July 2016
LNT CHEMICALS RESEARCH LIMITED
- Correspondence address
- Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 21 October 2014
- Resigned on
- 18 December 2017
Average house price in the postcode LS25 2DY £3,621,000
CLINICAL CUBE LIMITED
- Correspondence address
- Great Park House Queen Annes Road, Windsor, Berkshire, England, SL4 2BJ
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 4 April 2014
- Resigned on
- 26 April 2017
Average house price in the postcode SL4 2BJ £2,417,000
GAUCHO HOLDINGS LIMITED
- Correspondence address
- Great Park House, Queen Annes Road, Windsor, Berkshire, SL4 2BJ
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 12 December 2007
- Resigned on
- 1 March 2013
Average house price in the postcode SL4 2BJ £2,417,000