TEN NORTH EAST LIMITED

4 officers / 23 resignations

BARNARD, JOANNA MARY

Correspondence address
THE ECO CENTRE WINDMILL WAY, HEBBURN, ENGLAND, NE31 1SR
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
14 December 2017
Nationality
BRITISH
Occupation
HUMAN RESOURCES

POTTS, Christopher Ellwood

Correspondence address
The Eco Centre Windmill Way, Hebburn, England, NE31 1SR
Role ACTIVE
director
Date of birth
January 1956
Appointed on
25 November 2011
Resigned on
6 January 2023
Nationality
British
Occupation
Solicitor

POTTS, Christopher Ellwood

Correspondence address
The Eco Centre Windmill Way, Hebburn, England, NE31 1SR
Role ACTIVE
secretary
Appointed on
18 November 2011
Resigned on
6 January 2023

BRUMBY, PETER HENRY

Correspondence address
THE ECO CENTRE WINDMILL WAY, HEBBURN, ENGLAND, NE31 1SR
Role ACTIVE
Director
Date of birth
March 1951
Appointed on
2 November 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

DONNELLY, CATHERINE ANNE

Correspondence address
THE ECO CENTRE WINDMILL WAY, HEBBURN, ENGLAND, NE31 1SR
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
1 July 2018
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

SHORT, JOHN RICHARD

Correspondence address
THE ECO CENTRE WINDMILL WAY, HEBBURN, ENGLAND, NE31 1SR
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
21 May 2018
Resigned on
22 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

PHYALL, PAUL

Correspondence address
THE ECO CENTRE WINDMILL WAY, HEBBURN, ENGLAND, NE31 1SR
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
23 February 2017
Resigned on
26 October 2019
Nationality
BRITISH
Occupation
REGIONAL OPERATIONS DIRECTOR

O'MAHONEY, DANIEL JAMES

Correspondence address
THE ECO CENTRE WINDMILL WAY, HEBBURN, ENGLAND, NE31 1SR
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
25 November 2016
Resigned on
19 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STÜCK, CHARLOTTE

Correspondence address
UNITS 9 AND 10, WAVERLEY MARKET DOCK, SOUTH SHIELDS, TYNE AND WEAR, NE33 1LE
Role RESIGNED
Director
Date of birth
June 1989
Appointed on
18 December 2015
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
QUALITY AND CUSTOMER MANAGER

Average house price in the postcode NE33 1LE £191,000

HARRIS, JULIA

Correspondence address
UNITS 9 AND 10, WAVERLEY MARKET DOCK, SOUTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE33 1LE
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
28 February 2014
Resigned on
8 August 2016
Nationality
BRITISH
Occupation
TRUSTEE

Average house price in the postcode NE33 1LE £191,000

MELVIN, PAT

Correspondence address
UNITS 9 AND 10, WAVERLEY MARKET DOCK, SOUTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE33 1LE
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 February 2014
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
TRUSTEE

Average house price in the postcode NE33 1LE £191,000

DOBSON, STEVEN

Correspondence address
UNITS 9 AND 10, WAVERLEY MARKET DOCK, SOUTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE33 1LE
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 January 2011
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NE33 1LE £191,000

BRAVINER, WILLIAM EDWARD

Correspondence address
84-86 FOWLER STREET, SOUTH SHIELDS, TYNE & WEAR, NE33 1PD
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 November 2008
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
TEAM RECTOR OF JARROW

Average house price in the postcode NE33 1PD £157,000

ALAM, SHULEY

Correspondence address
UNITS 9 AND 10, WAVERLEY MARKET DOCK, SOUTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE33 1LE
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
14 November 2008
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode NE33 1LE £191,000

CLARKE, CHRISTOPHER JOHN LAWREY

Correspondence address
UNITS 9 AND 10, WAVERLEY MARKET DOCK, SOUTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE33 1LE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
2 November 2007
Resigned on
14 December 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode NE33 1LE £191,000

YOUNG, PETER

Correspondence address
UNITS 9 AND 10, WAVERLEY MARKET DOCK, SOUTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE33 1LE
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
7 June 2005
Resigned on
14 December 2017
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode NE33 1LE £191,000

STEWART, ALLYSON

Correspondence address
12 CHARLES BAKER WALK, SOUTH SHIELDS, TYNE & WEAR, NE34 7DE
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
7 June 2005
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

ROBSON, DERRICK LALAND

Correspondence address
84-86 FOWLER STREET, SOUTH SHIELDS, TYNE & WEAR, NE33 1PD
Role RESIGNED
Secretary
Appointed on
30 June 2003
Resigned on
18 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE33 1PD £157,000

BATTYE, ALAN

Correspondence address
4 DENE TERRACE, JARROW, TYNE & WEAR, NE32 5NQ
Role RESIGNED
Director
Date of birth
June 1920
Appointed on
20 June 1997
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
RETIRED BUILDING MANAGER

Average house price in the postcode NE32 5NQ £202,000

HIGGINSON, MARGARET JOY

Correspondence address
THE BARN, THORNBROUGH, CORBRIDGE, NORTHUMBERLAND, NE45 5LX
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
3 October 1994
Resigned on
20 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE45 5LX £551,000

BREWSTER, ALAN ARTHUR

Correspondence address
UNITS 9 AND 10, WAVERLEY MARKET DOCK, SOUTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE33 1LE
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
3 October 1994
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NE33 1LE £191,000

HAILS, BRIAN

Correspondence address
THE COACH HOUSE CHURCH LANE, WHITBURN, TYNE & WEAR, SR6 7JJ
Role RESIGNED
Director
Date of birth
September 1933
Appointed on
3 October 1994
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
PRIEST

Average house price in the postcode SR6 7JJ £323,000

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Correspondence address
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Role RESIGNED
Nominee Director
Appointed on
11 August 1994
Resigned on
11 August 1994

Average house price in the postcode CF14 3LX £256,000

SUTTON, STEPHEN

Correspondence address
8 THE BEECHES, EAST HARLSEY, NORTHALLERTON, NORTH YORKSHIRE, DL6 2DJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
11 August 1994
Resigned on
3 October 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DL6 2DJ £543,000

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Appointed on
11 August 1994
Resigned on
11 August 1994

Average house price in the postcode CF15 7LH £260,000

SUTTON, STEPHEN

Correspondence address
8 THE BEECHES, EAST HARLSEY, NORTHALLERTON, NORTH YORKSHIRE, DL6 2DJ
Role RESIGNED
Secretary
Appointed on
11 August 1994
Resigned on
18 August 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DL6 2DJ £543,000

BULLEN, HENRY LEES

Correspondence address
4 LOMBARDS WYND, RICHMOND, NORTH YORKSHIRE, DL10 4JY
Role RESIGNED
Director
Date of birth
July 1932
Appointed on
11 August 1994
Resigned on
3 October 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DL10 4JY £671,000


More Company Information