Tracy Jayne CLARKE
Total number of appointments 18, 14 active appointments
NETBALL SUPER LEAGUE LIMITED
- Correspondence address
- Sportpark 3 Oakwood Drive, Loughborough, United Kingdom, LE11 3QF
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 1 June 2024
Average house price in the postcode LE11 3QF £2,180,000
OFFICIATE LTD
- Correspondence address
- Staveacres Queens Drive, Oxshott, Leatherhead, England, KT22 0PB
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 17 February 2024
Average house price in the postcode KT22 0PB £6,187,000
HALEON PLC
- Correspondence address
- Building 5, First Floor The Heights, Weybridge, Surrey, England, KT13 0NY
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 18 July 2022
Average house price in the postcode KT13 0NY £6,269,000
STARLING GROUP HOLDINGS LIMITED
- Correspondence address
- 5th Floor London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 25 January 2022
Average house price in the postcode E1 6PW £1,581,000
STARLING BANK LIMITED
- Correspondence address
- 5th Floor London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 26 May 2021
Average house price in the postcode E1 6PW £1,581,000
SCHOOL REVIEWER LIMITED
- Correspondence address
- New Derwent House 69-73 Theobalds Road, London, England, WC1X 8TA
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 26 April 2021
ACIN LIMITED
- Correspondence address
- Cube Tower 42 25 Old Broad Street, London, United Kingdom, EC2N 1HN
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 21 April 2021
- Resigned on
- 1 July 2025
TP ICAP FINANCE PLC
- Correspondence address
- Floor 2 155 Bishopsgate, London, England, EC2M 3TQ
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 1 January 2021
- Resigned on
- 9 March 2021
ZODIA CUSTODY LIMITED
- Correspondence address
- 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 22 January 2020
- Resigned on
- 11 December 2020
ZODIA HOLDINGS LIMITED
- Correspondence address
- 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 16 January 2020
- Resigned on
- 11 December 2020
INMARSAT GROUP HOLDINGS LIMITED
- Correspondence address
- 99 City Road, London, EC1Y 1AX
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 1 February 2019
- Resigned on
- 4 December 2019
Average house price in the postcode EC1Y 1AX £159,375,000
THECITYUK
- Correspondence address
- Sixth Floor, Fitzwilliam House St. Mary Axe, London, England, EC3A 8BF
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 3 July 2017
- Resigned on
- 31 December 2020
STANDARD CHARTERED HOLDINGS LIMITED
- Correspondence address
- 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 1 January 2014
- Resigned on
- 31 December 2020
STANDARD CHARTERED BANK
- Correspondence address
- 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD
- Role ACTIVE
- director
- Date of birth
- February 1967
- Appointed on
- 14 January 2013
- Resigned on
- 31 December 2020
CHINA - BRITAIN BUSINESS COUNCIL
- Correspondence address
- STANDARD CHARTERED BANK 1 Basinghall Avenue, London, England, EC2V 5DD
- Role RESIGNED
- director
- Date of birth
- February 1967
- Appointed on
- 13 July 2016
- Resigned on
- 1 November 2017
SKY LIMITED
- Correspondence address
- Sky Plc Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD
- Role RESIGNED
- director
- Date of birth
- February 1967
- Appointed on
- 11 June 2012
- Resigned on
- 9 October 2018
CARILLION ENERGY SERVICES LIMITED
- Correspondence address
- Partnership House Regent Farm Road, Regent Centre Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF
- Role RESIGNED
- director
- Date of birth
- February 1967
- Appointed on
- 1 October 2007
- Resigned on
- 21 April 2011
STANDARD CHARTERED MASTERBRAND LICENSING LIMITED
- Correspondence address
- Stavacre Queens Drive, Queens Drive, Oxshott, Surrey, KT22 0PB
- Role RESIGNED
- director
- Date of birth
- February 1967
- Appointed on
- 10 November 2005
- Resigned on
- 18 September 2006
Average house price in the postcode KT22 0PB £6,187,000