ALASTAIR WAITE

Total number of appointments 20, 4 active appointments

RONCO ENGINEERING LIMITED

Correspondence address
SUITE 5 BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
21 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SIGMA TECHNOLOGIES LIMITED

Correspondence address
CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
12 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 4DL £5,294,000

SEARCHCAMP LIMITED

Correspondence address
BOHO 4 GOSFORD STREET, MIDDLESBROUGH, UNITED KINGDOM, TS2 1AY
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
9 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS2 1AY £838,000

ALTEC ENGINEERING LIMITED

Correspondence address
UNIT 1 BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, ENGLAND, DH6 5PF
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
4 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DH6 5PF £1,150,000


ALTEC HYDRAULICS LIMITED

Correspondence address
WOODCROFT, CLACK LANE, OSMOTHERLEY, NORTHALLERTON, NORTH YORKSHIRE, ENGLAND, DL6 3PP
Role
Director
Date of birth
June 1960
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DL6 3PP £1,083,000

THE TEESSIDE CHARITY

Correspondence address
BOHO FOUR CLEVELAND STREET, MIDDLESBROUGH, UNITED KINGDOM, TS2 1AE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
4 April 2013
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

AEL (BOWBURN) LIMITED

Correspondence address
CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Role
Director
Date of birth
June 1960
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 4DL £5,294,000

SOUND TRAINING FOR READING LTD

Correspondence address
BOHO 4 GIBSON HOUSE CLEVELAND ST, MIDDLESBROUGH, UNITED KINGDOM, TS2 1BB
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 December 2012
Resigned on
24 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE ENTREPRENEURS FORUM LIMITED

Correspondence address
\WOODCROFT CLACK LANE, OSMOTHERLY, NORTH YORKSHIRE, UNITED KINGDOM, DL6 3PP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
11 June 2012
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DL6 3PP £1,083,000

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED

Correspondence address
WOODCROFT CLACK LANE, OSMOTHERLEY, NORTH YORKSHIRE, UNITED KINGDOM, DL6 3PP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
13 September 2011
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL6 3PP £1,083,000

YARM SCHOOL

Correspondence address
YARM SCHOOL, THE FRIARAGE, YARM, STOCKTON ON TEES, TS15 9EJ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 September 2011
Resigned on
2 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

YORKSHIRE DATA CENTRES LIMITED

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, STOCKTON-ON-TEES, TS18 2AD
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
16 May 2011
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS18 2AD £41,076,000

CAMPBELL LEE COMPUTER SERVICES LIMITED

Correspondence address
WOODCROFT, CLACK LANE, OSMOTHERLY, NORTH YORKSHIRE, DL6 3PP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
29 January 2008
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL6 3PP £1,083,000

CAMPBELL LEE LIMITED

Correspondence address
WOODCROFT, CLACK LANE, OSMOTHERLY, NORTH YORKSHIRE, DL6 3PP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
29 January 2008
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL6 3PP £1,083,000

BUSINESS CONTINUITY CENTRES LIMITED

Correspondence address
WOODCROFT, CLACK LANE, OSMOTHERLY, NORTH YORKSHIRE, DL6 3PP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 January 2007
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DL6 3PP £1,083,000

ONYX GROUP LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
21 January 2006
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 0HP £377,000

AEL (BOWBURN) LIMITED

Correspondence address
WOODCROFT, CLACK LANE, OSMOTHERLY, NORTH YORKSHIRE, DL6 3PP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
4 November 2004
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DL6 3PP £1,083,000

DATABANX LIMITED

Correspondence address
WOODCROFT, CLACK LANE, OSMOTHERLY, NORTH YORKSHIRE, DL6 3PP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
12 May 2003
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL6 3PP £1,083,000

ONYX INTERNET LIMITED

Correspondence address
WOODCROFT, CLACK LANE, OSMOTHERLY, NORTH YORKSHIRE, DL6 3PP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
28 August 2001
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL6 3PP £1,083,000

AEL (BOWBURN) LIMITED

Correspondence address
14 HEUGH EDGE, DAIST HILL, SACRISTON, COUNTY DURHAM, DH7 6AU
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
28 November 1990
Resigned on
28 February 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DH7 6AU £168,000