EDWARD JAMES WALTON

Total number of appointments 6, 4 active appointments

SEA ISLAND DEVELOPMENTS LIMITED

Correspondence address
WEST 2 ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE4 7YD
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
11 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE4 7YD £318,000

SEA ISLAND DEVELOPMENTS (PONTELAND) LIMITED

Correspondence address
WEST 2 ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE4 7YD
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
11 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE4 7YD £318,000

MICHIGAN LIMITED

Correspondence address
THE BRUCE BUILDING PERCY STREET, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 7RY
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
27 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MICHIGAN FOODS LIMITED

Correspondence address
WEST 2 ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE4 7YD
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
29 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE4 7YD £318,000


THE MCKENZIE CORPORATION LIMITED

Correspondence address
WEST 2 ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YD
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
11 April 2017
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE4 7YD £318,000

MCKENZIE REAL ESTATES LIMITED

Correspondence address
WEST 2 ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YD
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
11 April 2017
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE4 7YD £318,000