STEVEN CLUTTON

Total number of appointments 27, no active appointments


9K GROUP LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
7 June 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAISY DISTRIBUTION LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
7 June 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

PHOENIX IT TRUSTEES LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

NETWORK DISASTER RECOVERY LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

TREND NETWORK SERVICES

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

CLOUDSURE LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAISY WORLDWIDE LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAISY WHOLESALE LIMITED

Correspondence address
PHOENIX HOUSE OAKWELL WAY, OAKWELL BUSINESS PARK, BIRSTALL, WEST YORKSHIRE, ENGLAND, WF17 9LU
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF17 9LU £8,953,000

DAISY IT CONTINUITY CONSULTING LIMITED

Correspondence address
TECHNOLOGY HOUSE HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAISY COMPUTER GROUP LIMITED

Correspondence address
PHOENIX HOUSE OAKWELL WAY, OAKWELL BUSINESS PARK, BIRSTALL, WEST YORKSHIRE, ENGLAND, WF17 9LU
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF17 9LU £8,953,000

WN IT COMPUTER GROUP (SCOTLAND) LIMITED

Correspondence address
ICM HOUSE TECHNOLOGY AVENUE, HAMILTON INTERNATIONAL, TECHNOLOGY PARK, BLANTYRE GLASGOW, G72 0HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

WN IT MANAGED SERVICES LIMITED

Correspondence address
PHOENIX HOUSE OAKWELL WAY, OAKWELL BUSINESS PARK, BIRSTALL, WEST YORKSHIRE, ENGLAND, WF17 9LU
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF17 9LU £8,953,000

DAISY IT GROUP LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED

Correspondence address
PHOENIX HOUSE OAKWELL WAY, OAKWELL BUSINESS PARK, BIRSTALL, WEST YORKSHIRE, ENGLAND, WF17 9LU
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF17 9LU £8,953,000

ALLVOTEC LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

CRIFFEL MICRO BUSINESS SYSTEMS LIMITED

Correspondence address
ICM HOUSE, TECHNOLOGY AVENUE, HAMILTON INTERNATIONAL TECHNOLOGY, PARK, BLANTYRE, GLASGOW, LANARKSHIRE, G72 0HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

DIGITAL WHOLESALE SERVICES LIMITED

Correspondence address
TECHNOLOGY HOUSE HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

IG FINANCE 9 LIMITED

Correspondence address
LEVEL 7, FRIARS HOUSE, BLACKFRIARS ROAD, LONDON, UNITED KINGDOM, SE1 8EZ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 July 2010
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 8EZ £42,617,000

FOX SUB 2 LIMITED

Correspondence address
SHEPLEY LODGE HORSELL RISE, WOKING, SURREY, GU21 4AY
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
29 May 2009
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU21 4AY £1,499,000

FOX JAPAN HOLDINGS

Correspondence address
SHEPLEY LODGE HORSELL RISE, WOKING, SURREY, GU21 4AY
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
29 May 2009
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU21 4AY £1,499,000

FOX SUB

Correspondence address
SHEPLEY LODGE HORSELL RISE, WOKING, SURREY, GU21 4AY
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
29 May 2009
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU21 4AY £1,499,000

IG INDEX LIMITED

Correspondence address
LEVEL 7, FRIARS HOUSE, BLACKFRIARS ROAD, LONDON, SE1 8EZ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 October 2006
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 8EZ £42,617,000

IG GROUP LIMITED

Correspondence address
LEVEL 7, FRIARS HOUSE, BLACKFRIARS ROAD, LONDON, SE1 8EZ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 October 2006
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 8EZ £42,617,000

IG MARKETS LIMITED

Correspondence address
LEVEL 7, FRIARS HOUSE, BLACKFRIARS ROAD, LONDON, SE1 8EZ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 October 2006
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 8EZ £42,617,000

IG FINANCE TWO

Correspondence address
LEVEL 7, FRIARS HOUSE, BLACKFRIARS ROAD, LONDON, SE1 8EZ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 October 2006
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 8EZ £42,617,000

IG GROUP HOLDINGS PLC

Correspondence address
LEVEL 7, FRIARS HOUSE, BLACKFRIARS ROAD, LONDON, SE1 8EZ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 October 2006
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 8EZ £42,617,000

WAVECREST (UK) LTD

Correspondence address
35 RUSTHALL AVENUE, LONDON, W4 1BW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
27 April 2001
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1BW £2,458,000