Clive Royston WATSON

Total number of appointments 6, no active appointments


THE BRIGHTON PIER GROUP LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role RESIGNED
director
Date of birth
March 1961
Appointed on
20 November 2013
Resigned on
30 April 2015
Nationality
British
Occupation
Director

TOMAHAWK PUBS LIMITED

Correspondence address
Westgate Brewery Westgate Street, Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
March 1961
Appointed on
14 July 2010
Resigned on
4 October 2013
Nationality
British
Occupation
Company Director

CONVIVIAL LONDON PUBS PLC

Correspondence address
West Hall Farm Church Lane, Pirbright, Surrey, GU24 0JJ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
15 January 2004
Resigned on
2 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode GU24 0JJ £1,262,000

TOM HOSKINS PLC

Correspondence address
West Hall Farm Church Lane, Pirbright, Surrey, GU24 0JJ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
2 July 1999
Resigned on
30 September 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode GU24 0JJ £1,262,000

REGENT INNS PLC

Correspondence address
WEST HALL FARM CHURCH LANE, PIRBRIGHT, SURREY, GU24 0JJ
Role RESIGNED
Secretary
Date of birth
March 1961
Appointed on
10 November 1991
Resigned on
1 April 1998
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GU24 0JJ £1,262,000

REGENT INNS PLC

Correspondence address
WEST HALL FARM CHURCH LANE, PIRBRIGHT, SURREY, GU24 0JJ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
10 November 1991
Resigned on
23 February 1998
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GU24 0JJ £1,262,000