SIMON TIMOTHY CLARK

Total number of appointments 10, no active appointments


TETRAD RECRUITMENT GROUP LIMITED

Correspondence address
JACKSONS LAW FIRM FALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, ENGLAND, TS18 3TU
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
27 February 2017
Resigned on
23 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS18 3TU £646,000

KNOWLEDGE LIMITED

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, PORTRACK INTERCHANGE BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, TS18 2AD
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 December 2014
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode TS18 2AD £41,076,000

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, PORTRACK INTERCHANGE BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, UNITED KINGDOM, TS18 2AD
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
14 October 2011
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TS18 2AD £41,076,000

YORKSHIRE DATA CENTRES LIMITED

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, STOCKTON-ON-TEES, TS18 2AD
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
16 May 2011
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS18 2AD £41,076,000

CAMPBELL LEE LIMITED

Correspondence address
SIRIUS BUILDING THE CLOCKTOWER, SOUTH GYLE CRESCENT, EDINBURGH, SCOTLAND, EH12 9LB
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
29 January 2008
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

CAMPBELL LEE COMPUTER SERVICES LIMITED

Correspondence address
SIRIUS BUILDING THE CLOCKTOWER, SOUTH GYLE CRESCENT, EDINBURGH, SCOTLAND, EH12 9LB
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
29 January 2008
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUSINESS CONTINUITY CENTRES LIMITED

Correspondence address
ONYX HOUSE C/O ONYX, 9 CHELTENHAM ROAD, STOCKTON ON TEES, TS18 2AD
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
3 January 2007
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS18 2AD £41,076,000

DATABANX LIMITED

Correspondence address
ONYX HOUSE C/O ONYX, 9 CHELTENHAM ROAD, STOCKTON ON TEES, TS18 2AD
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
22 June 2006
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS18 2AD £41,076,000

ONYX GROUP LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 April 2006
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG2 0HP £377,000

ONYX INTERNET LIMITED

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, STOCKTON ON TEES, TS18 2AD
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
2 September 2005
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TS18 2AD £41,076,000