DAVID HUGH CLAYTON

Total number of appointments 12, 6 active appointments

ALBORA TECHNOLOGIES LIMITED

Correspondence address
TREVIOT HOUSE 186-192 HIGH ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG1 1LR
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
1 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG1 1LR £408,000

DIXONS ACADEMIES TRUST

Correspondence address
Dixons Academies Charitable Trust Ltd Ripley Street, Bradford, West Yorkshire, England, BD5 7RR
Role ACTIVE
director
Date of birth
January 1957
Appointed on
30 January 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

SOLAR ARCHIVE LIMITED

Correspondence address
18 Mansell Street, Level 3, London, England, E1 8AA
Role ACTIVE
director
Date of birth
January 1957
Appointed on
22 August 2017
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8AA £37,000

CHANGING FACES

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
January 1957
Appointed on
16 April 2015
Resigned on
1 December 2024
Nationality
British
Occupation
Company Director

FCS (UK) LIMITED

Correspondence address
Soho Studios 1 Soho Mills, Town Lane, Wooburn Green, High Wycombe, England, HP10 0PF
Role ACTIVE
director
Date of birth
January 1957
Appointed on
1 November 2014
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP10 0PF £521,000

SDL LIMITED

Correspondence address
NEW GLOBE HOUSE VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, ENGLAND, SL6 4UB
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
16 December 2009
Nationality
BRITISH
Occupation
STRATEGY DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000


SAGE ONLINE HOLDINGS LIMITED

Correspondence address
NORTH PARK NEWCASTLE UPON TYNE, TYNE AND WEAR, ENGLAND, NE13 9AA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
3 June 2011
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
GROUP DIRECTOR OF STRATEGY & CORPORATE DEVELOPMENT

Average house price in the postcode NE13 9AA £10,767,000

ELAVON DIGITAL EUROPE LIMITED

Correspondence address
THE SAGE GROUP PLC NORTH PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE13 9AA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
13 January 2011
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
GROUP DIRECTOR OF STRATEGY & CORPORATE DEVELOPMENT

Average house price in the postcode NE13 9AA £10,767,000

THE SAGE GROUP PLC.

Correspondence address
NORTH PARK, NEWCASTLE UPON TYNE, NE13 9AA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 October 2007
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE13 9AA £10,767,000

ALTIEN LIMITED

Correspondence address
FAIRHAVEN, 19 PEAKS HILL, PURLEY, SURREY, CR8 3JG
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
27 January 2006
Resigned on
27 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 3JG £1,691,000

THE SAGE GROUP PLC.

Correspondence address
FAIRHAVEN, 19 PEAKS HILL, PURLEY, SURREY, CR8 3JG
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
23 June 2004
Resigned on
25 July 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CR8 3JG £1,691,000

EBBGATE HOLDINGS LIMITED

Correspondence address
68 BLENHEIM GARDENS, WALLINGTON, SURREY, SM6 9PS
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
3 March 1997
Resigned on
7 May 1998
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode SM6 9PS £781,000