William David CLOUSTON

Total number of appointments 21, 21 active appointments

STEPHENSON ROCKET LIMITED

Correspondence address
Boiler Shop 20 South Street, Newcastle Upon Tyne, England, NE1 3PE
Role ACTIVE
director
Date of birth
May 1946
Appointed on
29 November 2017
Nationality
British
Occupation
Company Secretary/Director

STEPHENSON HOTEL LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
May 1946
Appointed on
2 October 2012
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode LS1 4DL £5,294,000

STEPHENSON (SPECIAL PROJECTS) LIMITED

Correspondence address
THE CORNMILL TOSSON, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7NL
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
25 March 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NE65 7NL £310,000

THE INVICTA FILM PARTNERSHIP NO.34, LLP

Correspondence address
The Cornmill, Tosson, Rothbury, NE65 7NL
Role ACTIVE
llp-member
Date of birth
May 1946
Appointed on
10 January 2007
Resigned on
30 October 2023

Average house price in the postcode NE65 7NL £310,000

THE INVICTA FILM PARTNERSHIP NO.27, LLP

Correspondence address
The Cornmill, Tosson, Rothbury, NE65 7NL
Role ACTIVE
llp-member
Date of birth
May 1946
Appointed on
2 March 2006
Resigned on
3 April 2023

Average house price in the postcode NE65 7NL £310,000

SILVERLINK STEPHENSON LIMITED

Correspondence address
Boiler Shop 20 South Street, Newcastle Upon Tyne, England, NE1 3PE
Role ACTIVE
director
Date of birth
May 1946
Appointed on
30 March 2004
Nationality
British
Occupation
Company Secretary/Director

STEPHENSON QUARTER DEVELOPMENTS LIMITED

Correspondence address
Boiler Shop 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, England, NE1 3PE
Role ACTIVE
director
Date of birth
May 1946
Appointed on
30 March 2004
Nationality
British
Occupation
Company Secretary/Director

TRINITY PROPERTIES (QUAYSIDE) LIMITED

Correspondence address
THE CORNMILL TOSSON, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7NL
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
10 June 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NE65 7NL £310,000

TRINITY HOLDINGS (QUAYSIDE) LIMITED

Correspondence address
THE CORNMILL TOSSON, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7NL
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
10 June 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NE65 7NL £310,000

GLOBAL INFOMART LIMITED

Correspondence address
THE CORNMILL TOSSON, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7NL
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
19 March 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NE65 7NL £310,000

STOCKBRIDGE HOUSE LIMITED

Correspondence address
THE CORNMILL TOSSON, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7NL
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
1 March 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NE65 7NL £310,000

TRINITY GARDENS HOTEL LIMITED

Correspondence address
THE CORNMILL TOSSON, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7NL
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
1 March 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NE65 7NL £310,000

STOCKBRIDGE CAR PARK LIMITED

Correspondence address
THE CORNMILL TOSSON, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7NL
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
1 March 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NE65 7NL £310,000

ONE TRINITY GARDENS LIMITED

Correspondence address
THE CORNMILL TOSSON, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7NL
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
1 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE65 7NL £310,000

TRINITY GARDENS APARTMENTS LIMITED

Correspondence address
THE CORNMILL TOSSON, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7NL
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
1 March 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NE65 7NL £310,000

TRINITY GARDENS DEVELOPMENTS PLC

Correspondence address
Boiler Shop 20 South Street, Newcastle Upon Tyne, England, NE1 3PE
Role ACTIVE
director
Date of birth
May 1946
Appointed on
1 February 2002
Nationality
British
Occupation
Company Secretary/Director

SILVERLINK CENTRAL QUAYSIDE LIMITED

Correspondence address
THE CORNMILL TOSSON, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7NL
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
26 August 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NE65 7NL £310,000

CLOUSTON GROUP LTD

Correspondence address
20 South Street, Stephenson Quarter, Newcastle Upon Tyne, England, NE1 3PE
Role ACTIVE
director
Date of birth
May 1946
Appointed on
19 April 1994
Nationality
British
Occupation
Company Secretary/Director

SILVERLINK PROPERTY DEVELOPMENTS PLC

Correspondence address
THE CORNMILL TOSSON, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7NL
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
1 October 1992
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NE65 7NL £310,000

SILVERLINK PROPERTIES LIMITED

Correspondence address
THE CORNMILL TOSSON, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7NL
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
1 August 1991
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NE65 7NL £310,000

MAUDON LIMITED

Correspondence address
THE CORNMILL TOSSON, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7NL
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
8 March 1991
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NE65 7NL £310,000