NAVIGATION POINT NOMINEE LIMITED

6 officers / 15 resignations

WOODS, Austin

Correspondence address
One Strawberry Lane One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England, NE1 4BX
Role ACTIVE
director
Date of birth
September 1972
Appointed on
18 February 2025
Nationality
British
Occupation
General Counsel

WOODS, Austin

Correspondence address
One Strawberry Lane One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England, NE1 4BX
Role ACTIVE
secretary
Appointed on
31 July 2024

BURNHAM, Charlotte Ann

Correspondence address
One Strawberry Lane One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England, NE1 4BX
Role ACTIVE
secretary
Appointed on
1 September 2022
Resigned on
31 July 2024

BURNHAM, Charlotte Ann

Correspondence address
One Strawberry Lane One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England, NE1 4BX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 September 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Company Secretary

HALL, RUSSELL JOHN

Correspondence address
2 GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role ACTIVE
Secretary
Appointed on
10 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NE12 8ET £4,245,000

HALL, RUSSELL JOHN

Correspondence address
2 GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
10 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NE12 8ET £4,245,000


WOODS, AUSTIN JONATHAN

Correspondence address
2 GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
7 November 2013
Resigned on
10 December 2018
Nationality
BRITISH
Occupation
DIRECTOR OF LEGAL

Average house price in the postcode NE12 8ET £4,245,000

WOODS, AUSTIN JONATHAN

Correspondence address
2 GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Secretary
Appointed on
7 November 2013
Resigned on
10 December 2018
Nationality
BRITISH

Average house price in the postcode NE12 8ET £4,245,000

THOMPSON, STEVEN

Correspondence address
2 GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Secretary
Appointed on
26 June 2009
Resigned on
5 October 2013
Nationality
BRITISH
Occupation
HEAD OF CORPORATE LEGAL SERVICES

Average house price in the postcode NE12 8ET £4,245,000

THOMPSON, STEVEN

Correspondence address
2 GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
26 June 2009
Resigned on
5 October 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NE12 8ET £4,245,000

MOORHOUSE, STEPHEN

Correspondence address
9 METHVEN WAY, CRAMLINGTON, NORTHUMBERLAND, NE23 3XQ
Role RESIGNED
Secretary
Appointed on
1 March 2002
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE23 3XQ £333,000

MOORHOUSE, STEPHEN

Correspondence address
9 METHVEN WAY, CRAMLINGTON, NORTHUMBERLAND, NE23 3XQ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 March 2002
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE23 3XQ £333,000

PARK, ALAN

Correspondence address
2 GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 February 2002
Resigned on
23 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE12 8ET £4,245,000

PEMBERSTONE (DIRECTORS) LIMITED

Correspondence address
WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Role RESIGNED
Director
Appointed on
1 December 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

PEMBERSTONE (SECRETARIES) LIMITED

Correspondence address
WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Role RESIGNED
Secretary
Appointed on
1 December 2001
Resigned on
28 February 2002
Nationality
BRITISH

BRUCKLAND, ANDREW JOHN

Correspondence address
18 ELDORADO ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2PT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
9 July 2001
Resigned on
1 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL50 2PT £648,000

BARKER, ANDREW MARTIN

Correspondence address
UPPER BIRCH FARM, SHATTERFORD, BEWDLEY, WORCESTERSHIRE, DY12 1TR
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
9 July 2001
Resigned on
1 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY12 1TR £864,000

ANNETTS, DAVID CHARLES

Correspondence address
THE SNEAD, PENSAX, ABBERLEY, WORCESTERSHIRE, WR6 6AG
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
9 July 2001
Resigned on
1 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR6 6AG £587,000

CIM MANAGEMENT LIMITED

Correspondence address
WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Role RESIGNED
Secretary
Appointed on
9 July 2001
Resigned on
1 December 2001
Nationality
BRITISH

CAPITAL VENTURES LIMITED

Correspondence address
WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WR5 2ZX
Role RESIGNED
Secretary
Appointed on
14 June 2001
Resigned on
9 July 2001
Nationality
BRITISH

PETRI, DION JOSEPH

Correspondence address
65 MALTHOUSE LANE, EARLSWOOD, SOLIHULL, WEST MIDLANDS, B94 5RZ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
14 June 2001
Resigned on
9 July 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B94 5RZ £581,000


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