EVERGREEN DEVELOPMENTS (NE) LIMITED

2 officers / 5 resignations

SWAN, TRACEY JANE

Correspondence address
THE BYRE SOUTH FARM, NEWLANDS, WHITTONSTALL, ENGLAND, DH8 9JB
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
19 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOUGHTON, Benjamin Maxwell

Correspondence address
4 Giles Place, Hexham, England, NE46 3QE
Role ACTIVE
director
Date of birth
August 1941
Appointed on
19 January 2017
Resigned on
9 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE46 3QE £162,000


HOUGHTON, SCOTT MAXWELL

Correspondence address
THE TURRETS, 127 KENTON ROAD GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 4NQ
Role RESIGNED
Secretary
Appointed on
28 June 2001
Resigned on
10 January 2017
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode NE3 4NQ £516,000

HOUGHTON, SCOTT MAXWELL

Correspondence address
THE TURRETS, 127 KENTON ROAD GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 4NQ
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
28 June 2001
Resigned on
10 January 2017
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode NE3 4NQ £516,000

SWAN, ANDREW

Correspondence address
THE BYRE, SOUTH FARM NEWLANDS, WHITTONSTALL, DH8 9JB
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
28 June 2001
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

FIRST DIRECTORS LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Director
Appointed on
28 June 2001
Resigned on
28 June 2001

FIRST SECRETARIES LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Secretary
Appointed on
28 June 2001
Resigned on
28 June 2001

More Company Information