Robert William CLUTTON

Total number of appointments 16, 10 active appointments

CLUTTON HOMES CHESHIRE CHEESE LIMITED

Correspondence address
16 Queen Street, Wellington, Telford, United Kingdom, TF1 1EH
Role ACTIVE
director
Date of birth
February 1966
Appointed on
23 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode TF1 1EH £254,000

CLUTTON HOMES DOSELEY LIMITED

Correspondence address
16 Queen Street, Wellington, Telford, United Kingdom, TF1 1EH
Role ACTIVE
director
Date of birth
February 1966
Appointed on
2 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode TF1 1EH £254,000

CLUTTON HOMES ALCESTER LIMITED

Correspondence address
16 Queen Street, Wellington, Telford, United Kingdom, TF1 1EH
Role ACTIVE
director
Date of birth
February 1966
Appointed on
2 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode TF1 1EH £254,000

INTEGRATILE LIMITED

Correspondence address
16 Queen Street, Wellington, Telford, United Kingdom, TF1 1EH
Role ACTIVE
director
Date of birth
February 1966
Appointed on
29 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode TF1 1EH £254,000

CLUTTON HOMES HINKSHAY LIMITED

Correspondence address
16 Queen Street, Wellington, Telford, United Kingdom, TF1 1EH
Role ACTIVE
director
Date of birth
February 1966
Appointed on
29 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode TF1 1EH £254,000

ENVIROTILE LIMITED

Correspondence address
SUITE 3 CHURCHILL HOUSE, QUEEN STREET, WELLINGTON, TELFORD, UNITED KINGDOM, TF1 1SN
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
17 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

MINSTERLEY MANAGEMENT LIMITED

Correspondence address
16 Queen Street, Wellington, Telford, England, TF1 1EH
Role ACTIVE
director
Date of birth
February 1966
Appointed on
30 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode TF1 1EH £254,000

CLUTTON HOMES ORCHID LIMITED

Correspondence address
SUITE 3 CHURCHILL HOUSE QUEEN STREET, WELLINGTON, TELFORD, UNITED KINGDOM, TF1 1SN
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
18 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

GENCORE GEOTEC LIMITED

Correspondence address
SUITE 3 CHURCHILL HOUSE QUEEN STREET, WELLINGTON, TELFORD, ENGLAND, TF1 1SN
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

POSITIVE OUTCOMES CHILDCARE LIMITED

Correspondence address
16 Queen Street, Wellington, Telford, United Kingdom, TF1 1EH
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 December 2012
Nationality
British
Occupation
Co Director

Average house price in the postcode TF1 1EH £254,000


COURTYARD HOUSE MANAGEMENT SHREWSBURY LIMITED

Correspondence address
SUITE 3 CHURCHILL HOUSE, QUEEN STREET, WELLINGTON, SHROPSHIRE, ENGLAND, TF1 1SN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
20 February 2018
Resigned on
24 February 2021
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

CLUTTON HOMES MORDA LIMITED

Correspondence address
3 CHURCHILL HOUSE QUEEN STREET, WELLINGTON, TELFORD, UNITED KINGDOM, TF1 1SN
Role
Director
Date of birth
February 1966
Appointed on
3 November 2017
Nationality
BRITISH
Occupation
CEO

CLUTTON HOMES VICARAGE LLP

Correspondence address
80 BOWER YARD, IRONBRIDGE, TELFORD, SHROPSHIRE, UNITED KINGDOM, TF8 7AZ
Role RESIGNED
LLPDMEM
Date of birth
February 1966
Appointed on
12 February 2013
Resigned on
31 March 2014
Nationality
BRITISH

Average house price in the postcode TF8 7AZ £381,000

VISIBLE ICON LLP

Correspondence address
15 EIDER DRIVE, APLEY, TELFORD, SHROPSHIRE, TF1 6TJ
Role RESIGNED
LLPMEM
Date of birth
February 1966
Appointed on
27 August 2009
Resigned on
8 February 2010
Nationality
BRITISH

Average house price in the postcode TF1 6TJ £565,000

DOWNWARD PROPERTY LIMITED

Correspondence address
SUITE 3 CHURCHILL HOUSE QUEEN STREET, WELLINGTON, TELFORD, SHROPSHIRE, ENGLAND, TF1 1SN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
7 May 2009
Resigned on
30 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VISIBLE ICON LLP

Correspondence address
8 SHOPLATCH, SHREWSBURY, UNITED KINGDOM, SY1 1HF
Role RESIGNED
LLPDMEM
Date of birth
February 1966
Appointed on
6 February 2008
Resigned on
31 March 2014
Nationality
BRITISH

Average house price in the postcode SY1 1HF £203,000