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