Quinton Mark WATTON-SMITH
Total number of appointments 17, 15 active appointments
NATIONAL CAR KEYS LTD
- Correspondence address
- 12, Grosvenor House Chapel Street, Congleton, Cheshire, United Kingdom, CW12 4AB
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 19 August 2024
Average house price in the postcode CW12 4AB £223,000
ABOVE AND BEYOND KEYS LTD
- Correspondence address
- 12, Grosvenor House Chapel Street, Congleton, Cheshire, United Kingdom, CW12 4AB
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 17 May 2024
Average house price in the postcode CW12 4AB £223,000
JAGUAR LAND ROVER KEYS LIMITED
- Correspondence address
- Grosvenor House 12 Chapel Street, Congleton, Cheshire, United Kingdom, CW12 4AB
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 21 March 2023
Average house price in the postcode CW12 4AB £223,000
MARY MAE VINTAGE LTD
- Correspondence address
- 242 Stone Road, Stoke-On-Trent, England, ST4 8NJ
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 12 June 2020
- Resigned on
- 22 January 2021
Average house price in the postcode ST4 8NJ £245,000
AERIAL & SATELLITE SOLUTIONS LIMITED
- Correspondence address
- 17 Barracks Square, Barracks Road, Newcastle, England, ST5 1LG
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 15 November 2017
ID DIGITAL LTD
- Correspondence address
- Grosvenor House Chapel Street, Congleton, England, CW12 4AB
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 3 October 2017
Average house price in the postcode CW12 4AB £223,000
ONETEL LIMITED
- Correspondence address
- 242 Stone Road, Stoke-On-Trent, England, ST4 8NJ
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 8 January 2016
Average house price in the postcode ST4 8NJ £245,000
MAX GENERATORS LIMITED
- Correspondence address
- 242 Stone Road, Stoke-On-Trent, United Kingdom, ST4 8NJ
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 9 November 2015
Average house price in the postcode ST4 8NJ £245,000
MEDIA BOOST SOLUTIONS LTD
- Correspondence address
- 242 Stone Road, Stoke-On-Trent, Staffordshire, United Kingdom, ST4 8NJ
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 7 July 2015
Average house price in the postcode ST4 8NJ £245,000
INTERACTIVE BOOST MARKETING LTD
- Correspondence address
- Unit 17, The Barracks Workshops Barracks Road, Newcastle-Under-Lyme, Staffordshire, United Kingdom, ST5 1LF
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 1 July 2014
- Resigned on
- 5 August 2014
ONDIGITAL LIMITED
- Correspondence address
- Grosvenor House 3 Chapel Street, Congleton, England, CW12 4AB
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 20 August 2013
Average house price in the postcode CW12 4AB £223,000
ONMONITORING LIMITED
- Correspondence address
- MEDIAHEADS LTD 17 Barracks Square, 17 Barracks Square, Newcastle, Staffordshire, England, ST5 1LG
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 9 January 2013
- Resigned on
- 1 June 2014
MEDIA HEADS LTD
- Correspondence address
- 17 Barracks Road, Newcastle, Staffordshire, England, ST5 1LF
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 20 April 2012
INTERACTIVE MOBILE MEDIA LIMITED
- Correspondence address
- 17 The Barracks Worshops, Barracks Road, Newcastle-Under-Lyme, Staffordshire, England, ST5 1LF
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 8 April 2011
TEXTBLUE LTD
- Correspondence address
- Unit 20 Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom, ST5 9QF
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 10 October 2007
Average house price in the postcode ST5 9QF £594,000
BOOST DIGITAL LTD
- Correspondence address
- 71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
- Role RESIGNED
- director
- Date of birth
- November 1972
- Appointed on
- 18 July 2019
- Resigned on
- 24 September 2019
ONMONITORING LIMITED
- Correspondence address
- 17 Barracks Square, Newcastle, Staffordshire, ST5 1LG
- Role RESIGNED
- director
- Date of birth
- November 1972
- Appointed on
- 1 January 2016
- Resigned on
- 3 May 2018