Clive Vernon ANDERSON
Natural Person
Title | Mr |
---|---|
First Name | Clive |
Middle Names | Vernon |
Last Name | ANDERSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 11 |
Inactive | 3 |
Resigned | 0 |
Total | 14 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
HDC (GROUP HOLDINGS) LIMITED | Oct 01, 2024 | Active | Director | Director | Maritime Court Cartside Avenue PA4 9RX Inchinnan Unit 2, Renfrewshire United Kingdom | England | British | |
THE HOMEWORK DIARY COMPANY LIMITED | Oct 01, 2024 | Active | Director | Director | Cartside Avenue Inchinnan Business Park PA4 9RX Inchinnan Unit 2, Maritime Court United Kingdom | England | British | |
HDC (EDUCATION GROUP) LIMITED | Oct 01, 2024 | Active | Director | Director | Inchinnan Business Park Inchinnan PA4 9RX Renfrew Unit 2 Maritime Court, 2 Cartside Avenue United Kingdom | England | British | |
HDC (PRODUCTION) LIMITED | Oct 01, 2024 | Active | Director | Director | 2 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RX Renfrew Unit 2, Maritime Court United Kingdom | England | British | |
HDC (PUBLISHING) LIMITED | Oct 01, 2024 | Active | Director | Director | Maritime Court Cartside Avenue PA4 9RX Inchinnan Business Park Unit 2 Inchinnan, Renfrewshire | England | British | |
HDC (ENGLAND AND WALES) LIMITED | Oct 01, 2024 | Active | Director | Director | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House Leeds 27 Industrial Estate England | England | British | |
HDC (SCOTLAND & NI) LIMITED | Oct 01, 2024 | Active | Director | Director | 2 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RX Renfrew Unit 2, Maritime Court United Kingdom | England | British | |
ADWALTON UNLIMITED | Mar 22, 2021 | Active | Director | Director | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House West Yorkshire | England | British | |
ANDERSON NOMINEES NO. 2 LIMITED | Oct 30, 2017 | Dissolved | Director | Director | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House England | England | British | |
KENT DEV LLP | Apr 27, 2012 | Active | LLP Member | Watercombe Park Lynx Trading Estate BA20 2HL Yeovil Watercombe Place England | United Kingdom | |||
POINTER GROUP LTD | Apr 05, 2012 | Active | Director | Director | Leeds 27 Industrial Estate, Bruntcliffe Avenue, Morley LS27 0LL Leeds Adwalton House England | England | British | |
ANDERSON NOMINEES LIMITED | Sep 19, 2005 | Dissolved | Printer | Director | Milestone 16a Breary Lane LS16 9AE Bramhope West Yorkshire | United Kingdom | British | |
ANDERSON NOMINEES LIMITED | Sep 19, 2005 | Dissolved | Secretary | Milestone 16a Breary Lane LS16 9AE Bramhope West Yorkshire | British | |||
BIBLE AND GOSPEL TRUST | Jul 03, 2005 | Active | Printer | Director | Chelwood House Cox Lane KT9 1DN Chessington Surrey | England | British |
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