• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Michael John CLANCY

    Natural Person

    TitleMr
    First NameMichael
    Middle NamesJohn
    Last NameCLANCY
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active6
    Inactive0
    Resigned12
    Total18

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    GLOBAL MOTOR HOMES LIMITEDJul 11, 2024ActiveManaging DirectorDirector
    BS1 4JZ Bristol
    61 Queen Square
    United Kingdom
    United KingdomBritish
    SPORT SEEKER MOTOR HOMES LTDJun 05, 2024ActiveDirectorDirector
    Lewin House
    The Street
    BA3 3FJ Radstock
    Unit A
    United Kingdom
    United KingdomBritish
    FRYS WELL HOLDINGS LIMITEDFeb 09, 2024ActiveManaging DirectorDirector
    BS1 4JZ Bristol
    61 Queen Square
    United Kingdom
    United KingdomBritish
    THORNYCROFT CONSULTANCY LIMITEDOct 13, 2023ActiveDirectorDirector
    The Street
    BA3 3FJ Radstock
    Unit A Lewin House
    England
    United KingdomBritish
    CLANCY CONSTRUCTION & MARINE LIMITEDMay 22, 2023ActiveDirectorDirector
    The Street
    BA3 3FJ Radstock
    Unit A Lewin House
    England
    United KingdomBritish
    SOMERSET BUSINESS CONSULTANCY LIMITEDJan 21, 2019LiquidationDirectorDirector
    Kingsmead Square
    BA1 2AB Bath
    11c
    United KingdomBritish
    OCU NORTHAVON WATER SERVICES LIMITEDMay 19, 2023Dec 15, 2023ActiveManaging DirectorDirector
    6-8 Greek Street
    SK3 8AB Stockport
    Artemis House
    United Kingdom
    United KingdomBritish
    MULTIVEIN LIMITEDMay 19, 2023Dec 15, 2023ActiveManaging DirectorDirector
    6-8 Greek Street
    SK3 8AB Stockport
    Artemis House
    United Kingdom
    United KingdomBritish
    SETFORDS TECHNOLOGY LTDMay 19, 2023Dec 15, 2023ActiveManaging DirectorDirector
    6-8 Greek Street
    SK3 8AB Stockport
    Artemis House
    United Kingdom
    United KingdomBritish
    OCU NORTHAVON WATER SOLUTIONS LIMITEDMay 19, 2023Dec 15, 2023ActiveManaging DirectorDirector
    6-8 Greek Street
    SK3 8AB Stockport
    Artemis House
    United Kingdom
    United KingdomBritish
    HYDROVEIN LIMITEDMay 19, 2023Dec 15, 2023ActiveManaging DirectorDirector
    6-8 Greek Street
    SK3 8AB Stockport
    Artemis House
    United Kingdom
    United KingdomBritish
    OCU NORTHAVON RENEWABLE ENERGY LIMITEDMay 19, 2023Dec 15, 2023ActiveManaging DirectorDirector
    6-8 Greek Street
    SK3 8AB Stockport
    Artemis House
    United Kingdom
    United KingdomBritish
    OCU NORTHAVON GROUP LIMITEDMay 19, 2023Dec 15, 2023ActiveManaging DirectorDirector
    6-8 Greek Street
    SK3 8AB Stockport
    Artemis House
    United Kingdom
    United KingdomBritish
    OCU NORTHAVON INFRASTRUCTURE & UTILITIES LIMITEDMay 19, 2023Dec 15, 2023ActiveManaging DirectorDirector
    6-8 Greek Street
    SK3 8AB Stockport
    Artemis House
    United Kingdom
    United KingdomBritish
    OCU NORTHAVON HIGHWAYS & UTILITIES LIMITEDMay 19, 2023Dec 15, 2023ActiveManaging DirectorDirector
    6-8 Greek Street
    SK3 8AB Stockport
    Artemis House
    United Kingdom
    United KingdomBritish
    OCU NORTHAVON HOLDINGS LIMITEDMay 19, 2023Dec 15, 2023ActiveManaging DirectorDirector
    6-8 Greek Street
    SK3 8AB Stockport
    Artemis House
    United Kingdom
    United KingdomBritish
    OCU NORTHAVON RENEWABLE ENERGY LIMITEDJan 17, 2023May 19, 2023ActiveManaging DirectorDirector
    Pows Orchard
    Midsomer Norton
    BA3 2HY Radstock
    Northavon House
    United Kingdom
    United KingdomBritish
    OCU NORTHAVON INFRASTRUCTURE & UTILITIES LIMITEDJan 17, 2023May 19, 2023ActiveManaging DirectorDirector
    Pows Orchard
    Midsomer Norton
    BA3 2HY Radstock
    Northavon House
    United Kingdom
    United KingdomBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0