CHRISTOPHER JOHN CLAYTON

Total number of appointments 16, 1 active appointments

CLAYTON FURNACES LIMITED

Correspondence address
UNIT 2 SUMMERTON ROAD, OLDBURY, WEST MIDLANDS, B69 2EL
Role ACTIVE
Director
Date of birth
December 1944
Appointed on
6 September 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CLAYTON NANOTECHNOLOGY LIMITED

Correspondence address
CHL C/O CLAYTON HOLDINGS LIMITED SUMMERTON ROAD, OLDBURY, WARLEY, WEST MILANDS, B69 2EL
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
2 April 2013
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

LITONICS LTD

Correspondence address
LUDLOW ROAD, KNIGHTON, POWYS, WALES, LD7 1LP
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
15 January 2010
Resigned on
20 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

C E L HOLDINGS LIMITED

Correspondence address
LUDLOW ROAD, KNIGHTON, POWYS, LD7 1LP
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
1 April 2003
Resigned on
20 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

CLAYTON HOLDINGS LIMITED

Correspondence address
UNIT 2 SUMMERTON ROAD, OLDBURY, WEST MIDLANDS, B69 2EL
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
27 March 2003
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CLAYTON ENGINEERING LIMITED

Correspondence address
LUDLOW ROAD, KNIGHTON, POWYS, LD7 1LP
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
22 October 1997
Resigned on
20 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

CLAYTON THERMAL PROCESSES LIMITED

Correspondence address
UNIT 2 SUMMERTON ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B69 2EL
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
11 October 1995
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BETA HEAT TREATMENT LIMITED

Correspondence address
UNIT 2 SUMMERTON ROAD, OLDBURY, WEST MIDLANDS, B69 2EL
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
11 October 1995
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CLAYTON FILTRATION LIMITED

Correspondence address
UNIT 2, SUMMERTON ROAD, OLDBURY, WEST MIDLANDS, B69 2EL
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
1 February 1995
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HAMPSON ERL LIMITED

Correspondence address
6 SUMMERHILL AVENUE, KIDDERMINSTER, WORCESTERSHIRE, DY11 6BU
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
1 December 1993
Resigned on
30 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY11 6BU £458,000

ERLSON PRECISION COMPONENTS LIMITED

Correspondence address
6 SUMMERHILL AVENUE, KIDDERMINSTER, WORCESTERSHIRE, DY11 6BU
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
24 September 1992
Resigned on
30 April 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY11 6BU £458,000

MIL-VER METAL COMPANY LIMITED

Correspondence address
6 SUMMERHILL AVENUE, KIDDERMINSTER, WORCESTERSHIRE, DY11 6BU
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
31 December 1991
Resigned on
30 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY11 6BU £458,000

ATTEWELL MYCROSHIMS LIMITED

Correspondence address
6 SUMMERHILL AVENUE, KIDDERMINSTER, WORCESTERSHIRE, DY11 6BU
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
27 September 1991
Resigned on
30 April 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DY11 6BU £458,000

LOJICS RESOURCE SERVICES LIMITED

Correspondence address
6 SUMMERHILL AVENUE, KIDDERMINSTER, WORCESTERSHIRE, DY11 6BU
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
26 September 1991
Resigned on
30 April 1994
Nationality
BRITISH
Occupation
DIRECTOR/CHAIRMAN

Average house price in the postcode DY11 6BU £458,000

HAMPSON ERL LIMITED

Correspondence address
6 SUMMERHILL AVENUE, KIDDERMINSTER, WORCESTERSHIRE, DY11 6BU
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
27 September 1990
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY11 6BU £458,000

BEULAH PACKAGING CARDS LIMITED

Correspondence address
6 SUMMERHILL AVENUE, KIDDERMINSTER, WORCESTERSHIRE, DY11 6BU
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
21 March 1989
Resigned on
22 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY11 6BU £458,000