DATATRIAL LIMITED

2 officers / 16 resignations

CLARK, CHRISTOPHER EWAN

Correspondence address
UNIT 2&6 THE OLD FORGE HOULTS YARD, WALKER ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE6 2HL
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
27 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

LUND, Eric Jonathan

Correspondence address
C/O Frp Advisory Trading Limited (Edinburgh Office 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
February 1967
Appointed on
22 March 2016
Nationality
American
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000


BELL, DAVID BERNARD

Correspondence address
FLEMING BUSINESS CENTRE COLLINGWOOD BURDON TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AE
Role RESIGNED
Secretary
Appointed on
7 August 2014
Resigned on
19 October 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NE2 3AE £534,000

BELL, DAVID BERNARD

Correspondence address
FLEMING BUSINESS CENTRE COLLINGWOOD BURDON TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 August 2014
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NE2 3AE £534,000

WALTON, DAVID

Correspondence address
FLEMING BUSINESS CENTRE COLLINGWOOD BURDON TERRACE, JESMOND, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE2 3AE
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
14 January 2009
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE2 3AE £534,000

BANKS, Emma Mary Sonia

Correspondence address
Unit 2&6 The Old Forge Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL
Role RESIGNED
director
Date of birth
January 1971
Appointed on
1 October 2007
Resigned on
23 November 2018
Nationality
British
Occupation
Clinical Operations

MACDONALD, ALISTAIR JOHN

Correspondence address
3008 WALTON HEATH COURT, RALEIGH, NORTH CAROLINA 27612, USA
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
18 April 2005
Resigned on
18 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

POWELL, STEVEN WILLIAM SI

Correspondence address
8113 CALAIS COURT, RALEIGH, NORTH CAROLINA 27613, USA
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 April 2005
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

BLACK, ADAM RICHARD

Correspondence address
FLEMING BUSINESS CENTRE COLLINGWOOD BURDON TERRACE, JESMOND, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE2 3AE
Role RESIGNED
Secretary
Appointed on
20 October 2004
Resigned on
7 August 2014
Nationality
BRITISH

Average house price in the postcode NE2 3AE £534,000

MACGARVEY, ANDREW

Correspondence address
EAST HOUSE, THE OLD WALLED GARDEN, OTTERBURN, TYNE & WEAR, NE19 1AT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
7 July 2004
Resigned on
13 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE19 1AT £459,000

STONEHOUSE, DAVID COULSON

Correspondence address
FLEMING BUSINESS CENTRE COLLINGWOOD BURDON TERRACE, JESMOND, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE2 3AE
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
6 January 2004
Resigned on
22 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE2 3AE £534,000

STONEHOUSE, DAVID COULSON

Correspondence address
44 MOOR CRESCENT, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4AQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 October 2001
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE3 4AQ £952,000

BLACK, ADAM RICHARD

Correspondence address
FLEMING BUSINESS CENTRE COLLINGWOOD BURDON TERRACE, JESMOND, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE2 3AE
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 September 2001
Resigned on
7 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE2 3AE £534,000

CHALFEN SECRETARIES LIMITED

Correspondence address
3RD FLOOR, 19 PHIPP STREET, LONDON, EC2A 4NP
Role RESIGNED
Nominee Secretary
Appointed on
29 February 2000
Resigned on
29 February 2000

Average house price in the postcode EC2A 4NP £2,008,000

RANDLE, MARK

Correspondence address
23 THE PARKS, CHESTER LE STREET, COUNTY DURHAM, DH3 3QX
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
29 February 2000
Resigned on
5 April 2002
Nationality
BRITISH
Occupation
DOCTOR

Average house price in the postcode DH3 3QX £786,000

SHARP, STUART WILLIAM

Correspondence address
4 ADDERSTONE CRESCENT, JESMOND, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 2HH
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
29 February 2000
Resigned on
29 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE2 2HH £867,000

SHARP, STUART WILLIAM

Correspondence address
4 ADDERSTONE CRESCENT, JESMOND, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 2HH
Role RESIGNED
Secretary
Appointed on
29 February 2000
Resigned on
29 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE2 2HH £867,000

CHALFEN NOMINEES LIMITED

Correspondence address
3RD FLOOR, 19 PHIPP STREET, LONDON, EC2A 4NP
Role RESIGNED
Nominee Director
Appointed on
29 February 2000
Resigned on
29 February 2000

Average house price in the postcode EC2A 4NP £2,008,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company