Mark Adam, Mr. WALTON

Total number of appointments 19, 19 active appointments

NORTHUMBERLAND GOLF CLUB LIMITED(THE)

Correspondence address
High Gosforth Park, Newcastle Upon Tyne, NE3 5HT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
26 March 2022
Nationality
British
Occupation
Director

SEA ISLAND DEVELOPMENTS (SPALDING) LIMITED

Correspondence address
West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Role ACTIVE
director
Date of birth
October 1974
Appointed on
3 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7YD £320,000

SEA ISLAND DEVELOPMENTS (GAINSBOROUGH) LIMITED

Correspondence address
West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Role ACTIVE
director
Date of birth
October 1974
Appointed on
18 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7YD £320,000

SEA ISLAND DEVELOPMENTS (NORTH SHIELDS) LIMITED

Correspondence address
West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Role ACTIVE
director
Date of birth
October 1974
Appointed on
8 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7YD £320,000

SEA ISLAND DEVELOPMENTS (PELAW) LIMITED

Correspondence address
101 Percy Street, Newcastle Upon Tyne, United Kingdom, NE1 7RY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 May 2019
Nationality
British
Occupation
Director

SOBERBA DEVELOPMENTS LIMITED

Correspondence address
101 Percy Street, Newcastle Upon Tyne, United Kingdom, NE1 7RY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 May 2019
Nationality
British
Occupation
Director

PRS PORTAL LIMITED

Correspondence address
101 Percy Street, Newcastle Upon Tyne, United Kingdom, NE1 7RY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 January 2018
Nationality
British
Occupation
Director

STUDENT PORTAL LIMITED

Correspondence address
101 Percy Street, Newcastle Upon Tyne, United Kingdom, NE1 7RY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 January 2018
Nationality
British
Occupation
Director

FIRST-RATE MAINTENANCE LIMITED

Correspondence address
101 Percy Street, Newcastle Upon Tyne, United Kingdom, NE1 7RY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 January 2018
Nationality
British
Occupation
Director

MCKENZIE REAL ESTATES LIMITED

Correspondence address
West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD
Role ACTIVE
director
Date of birth
October 1974
Appointed on
11 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7YD £320,000

THE MCKENZIE CORPORATION LIMITED

Correspondence address
West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD
Role ACTIVE
director
Date of birth
October 1974
Appointed on
11 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7YD £320,000

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
October 1974
Appointed on
11 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7YD £320,000

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
October 1974
Appointed on
1 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7YD £320,000

WALTON ROBINSON INVESTMENTS LIMITED

Correspondence address
101 Percy Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 7RY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
25 March 2015
Nationality
British
Occupation
Director

CHICAGO ACQUISITIONS LIMITED

Correspondence address
West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7YD £320,000

MICHIGAN INVESTMENTS LIMITED

Correspondence address
West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 February 2012
Nationality
British
Occupation
Property Agent

Average house price in the postcode NE4 7YD £320,000

WALTON HOCKING AND PONTON LLP

Correspondence address
26 West Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4ES
Role ACTIVE
llp-designated-member
Date of birth
October 1974
Appointed on
8 July 2008

Average house price in the postcode NE3 4ES £556,000

WESTLANDS ACQUISITIONS LIMITED

Correspondence address
101 Percy Street, Newcastle Upon Tyne, Tyne & Wear, England, NE1 7RY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
16 January 2003
Nationality
British
Occupation
Director

WALTON ROBINSON LTD

Correspondence address
101 Percy Street, Newcastle Upon Tyne, Tyne & Wear, NE1 7RY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
16 February 2000
Nationality
British
Occupation
Property Management