GRAINGER UPMINSTER LIMITED

7 officers / 17 resignations

GORDON, Helen Christine

Correspondence address
Citygate St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
May 1959
Appointed on
31 December 2015
Resigned on
24 June 2016
Nationality
British
Occupation
Company Director

GREENWOOD, MARK

Correspondence address
CITYGATE, SAINT JAMES BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
7 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOPLING, NICHOLAS MARK FLETCHER

Correspondence address
CITYGATE ST JAMES' BOULEVARD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 4JE
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
7 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

ON, Nicholas Peter

Correspondence address
Citygate Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
October 1963
Appointed on
23 January 2009
Resigned on
25 July 2016
Nationality
British
Occupation
Lawyer

WINDLE, MICHAEL PATRICK

Correspondence address
HIGH PRIAR STANTON TOWNHEAD, MORPETH, NORTHUMBERLAND, NE65 8PR
Role ACTIVE
Secretary
Appointed on
18 December 2008
Nationality
BRITISH

Average house price in the postcode NE65 8PR £662,000

ROBSON, MARK JEREMY

Correspondence address
12 ALBURY PARK ROAD, TYNEMOUTH, TYNE & WEAR, UNITED KINGDOM, NE30 2SH
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
21 June 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NE30 2SH £463,000

CUNNINGHAM, ANDREW ROLLAND

Correspondence address
CITYGATE ST JAMES' BOULEVARD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 4JE
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
2 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COUCH, PETER QUENTIN PATRICK

Correspondence address
FOLLIFOOT HOUSE AMBERLEY, GLOUCESTERSHIRE, GL5 5AG
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
7 December 2010
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR OF EQUITY RELEASE

Average house price in the postcode GL5 5AG £884,000

SCRIVENER, Andrew John

Correspondence address
Riverview, Ferry Road, Southstoke, Oxfordshire, RG8 0JP
Role RESIGNED
director
Date of birth
April 1965
Appointed on
23 July 2007
Resigned on
19 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode RG8 0JP £697,000

PRATT, ANDREW MICHAEL

Correspondence address
SHADYBROOK, BEECHES DRIVE, FARNHAM COMMON, SLOUGH, BERKSHIRE, SL2 3JT
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
23 July 2007
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3JT £1,711,000

EXLEY, RICHARD JOHN

Correspondence address
BRAMALL, FAIRCROUCH LANE, WADHURST, EAST SUSSEX, TN5 6PT
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
11 November 2005
Resigned on
13 July 2007
Nationality
BRITISH
Occupation
DIRECTOR OF DEVELOPMENT

Average house price in the postcode TN5 6PT £1,828,000

CRUMBLEY, BRIAN AIDAN

Correspondence address
10 WESTFIELD GROVE, GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 4YA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 June 2005
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NE3 4YA £1,104,000

YUDOLPH, DEBRA RACHEL

Correspondence address
43 NETHERAVON ROAD, LONDON, W4 2AN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
19 January 2005
Resigned on
19 December 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGER

SCHWERDT, PETER CHRISTOPHER GEORGE

Correspondence address
NEWTOWN HOUSE, ALTON BARNES, MARLBOROUGH, WILTSHIRE, SN8 4LB
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
18 January 2005
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 4LB £1,055,000

FIELDER, JAMES

Correspondence address
10 BISHOPS ROAD, LONDON, SW8 7AB
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
17 January 2005
Resigned on
30 April 2006
Nationality
BRITISH
Occupation
SURVEYOR

SLADE, SEAN ANTHONY

Correspondence address
IDLEWOOD, MAIDENHEAD ROAD, COOKHAM, BERKSHIRE, SL6 9DF
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
5 May 2004
Resigned on
12 November 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SL6 9DF £1,097,000

WINDLE, MICHAEL PATRICK

Correspondence address
HIGH PRIAR STANTON TOWNHEAD, MORPETH, NORTHUMBERLAND, NE65 8PR
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 2004
Resigned on
14 January 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NE65 8PR £662,000

GLANVILLE, MARIE LOUISE

Correspondence address
28 BRAMHALL DRIVE, HIGH GENERALS WOOD RICKLETON, WASHINGTON, TYNE & WEAR, NE38 9DB
Role RESIGNED
Secretary
Date of birth
November 1974
Appointed on
1 October 2003
Resigned on
22 December 2008
Nationality
ENGLISH

Average house price in the postcode NE38 9DB £848,000

DAVIS, GEOFFREY JOSEPH

Correspondence address
9 THE COPSE, BURNOPFIELD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE16 6HA
Role RESIGNED
Secretary
Date of birth
August 1957
Appointed on
2 December 2002
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NE16 6HA £295,000

DICKINSON, RUPERT JEROME

Correspondence address
59 ALBERT BRIDGE ROAD, LONDON, SW11 4AQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
2 December 2002
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW11 4AQ £427,000

DAVIS, GEOFFREY JOSEPH

Correspondence address
17 LINTZFORD ROAD, HAMSTERLEY MILL ROWLANDS GILL, NEWCASTLE UPON TYNE, NE39 1HA
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
2 December 2002
Resigned on
2 November 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NE39 1HA £565,000

ROGERSON, MAIGIE

Correspondence address
40 HEATH DRIVE, ROMFORD, ESSEX, RM2 5QJ
Role RESIGNED
Director
Date of birth
June 1911
Appointed on
30 September 1991
Resigned on
20 February 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM2 5QJ £1,601,000

WELLER, JANET

Correspondence address
AVON 52 HERONWAY, SHENFIELD, ESSEX, CM13 2LG
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
30 September 1991
Resigned on
2 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM13 2LG £1,492,000

WELLER, ARTHUR HENRY

Correspondence address
AVON HERONWAY, HUTTON, BRENTWOOD, ESSEX, CM13 2LG
Role RESIGNED
Secretary
Appointed on
30 September 1991
Resigned on
2 December 2002
Nationality
BRITISH

Average house price in the postcode CM13 2LG £1,492,000


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