Hazel Laura HOUSTON-CLARKE

Total number of appointments 14, 10 active appointments

ASCENT COMPLIANCE LTD

Correspondence address
Unit 2 Moxon Court Thurston Road, Northallerton, England, DL6 2NG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DL6 2NG £456,000

CLARKES ELECTRICAL SOLUTIONS LTD

Correspondence address
41 James Watt Place, East Kilbride, Glasgow, Lanarkshire, United Kingdom, G74 5HG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
19 February 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Director

CLARKE'S ENVIRONMENTAL LIMITED

Correspondence address
2 Moxon Court Thurston Road, Northallerton, North Yorkshire, England, DL6 2NG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
2 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode DL6 2NG £456,000

FIBRE VAULT LIMITED

Correspondence address
2 Moxon Court Thurston Road, Northallerton, United Kingdom, DL6 2NG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
20 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode DL6 2NG £456,000

E A GIBBS PLUMBERS LIMITED

Correspondence address
The Warehouse, Unit 1 Keighley Road, Skipton, North Yorkshire, United Kingdom, BD23 2TA
Role ACTIVE
director
Date of birth
June 1980
Appointed on
15 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode BD23 2TA £301,000

MOXON COURT LIMITED

Correspondence address
2 Moxon Court Thurston Road, Northallerton, United Kingdom, DL6 2NG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
31 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode DL6 2NG £456,000

HARRY CLARKE HOLDINGS LIMITED

Correspondence address
Unit 2, Moxon Court Northallerton Business Park, Thurston Road, Northallerton, DL6 2NG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
13 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode DL6 2NG £456,000

CLARKES COMMERCIALS LIMITED

Correspondence address
2 Moxon Court Thurston Road, Northallerton, United Kingdom, DL6 2NG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
4 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode DL6 2NG £456,000

HOUSTON HOUSING (SCOTLAND) LIMITED

Correspondence address
Bonshaw Farm Stewarton, Kilmarnock, Ayrshire, Scotland, KA3 3EQ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
10 May 2016
Nationality
British
Occupation
Director

WENSLEYDALE HEATING LIMITED

Correspondence address
Bonshaw Farm Stewarton, Kilmarnock, Ayrshire, KA3 3EQ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
27 March 2008
Nationality
British
Occupation
Financial Director

HARRY CLARKE HOLDINGS LIMITED

Correspondence address
Unit 2, Moxon Court Northallerton Business Park, Thurston Road, Northallerton, United Kingdom, DL6 2NG
Role RESIGNED
director
Date of birth
June 1980
Appointed on
19 June 2014
Resigned on
9 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode DL6 2NG £456,000

H CLARKE & SONS LIMITED

Correspondence address
2 Moxon Court, Thurston Road, Northallerton, North Yorkshire, DL6 2NG
Role RESIGNED
director
Date of birth
June 1980
Appointed on
1 November 2013
Resigned on
9 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode DL6 2NG £456,000

HARRY CLARKE AND SONS LIMITED

Correspondence address
Bonshaw Farm Stewarton, Kilmarnock, Ayrshire, KA3 3EQ
Role RESIGNED
director
Date of birth
June 1980
Appointed on
19 December 2008
Resigned on
9 August 2017
Nationality
British
Occupation
Director

CLARKE'S ENVIRONMENTAL LIMITED

Correspondence address
Bonshaw Farm Stewarton, Kilmarnock, Ayrshire, KA3 3EQ
Role RESIGNED
director
Date of birth
June 1980
Appointed on
28 February 2008
Resigned on
9 August 2017
Nationality
British
Occupation
Director