Alexander Paul EDWARDS

Total number of appointments 63, 35 active appointments

INN COLLECTION (SWALLOW FALLS) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
17 March 2021
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (ST GEORGE) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
17 March 2021
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (GLENRIDDING) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
17 March 2021
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (WATERHEAD) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
16 March 2021
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION BIDCO 2 LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
15 March 2021
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

GALAVA MIDCO 2 LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
12 March 2021
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

GALAVA MIDCO 1 LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
11 March 2021
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

GALAVA TOPCO LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
10 March 2021
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (RIPON) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
24 July 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (LYTHAM) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
24 July 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (TYNEMOUTH CASTLE) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
24 July 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (KNARESBOROUGH) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
24 July 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (TEMPERANCE) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
24 July 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (GRASMERE) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

VINDOLANDA BIDCO LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

MARSHALL INNS LIMITED

Correspondence address
WARD HADAWAY Sandgate House Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

LINDISFARNE INNS LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION TRADING LIMITED

Correspondence address
C/O Ward Hadaway Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION MANAGEMENT LTD

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION LTD

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION LAKES (AMBLESIDE) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

GREENSFIELD MOOR DEVELOPMENT LIMITED

Correspondence address
C/O Ward Hadaway Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

DURHAM VALE DEVELOPMENTS LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION TOPCO LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION MIDCO LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION LAKES (CONISTON) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION BIDCO LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION ACQUISITIONCO LIMITED

Correspondence address
C/O Ward Hadaway Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (WHITBY) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (SEABURN) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (NORTHALLERTON) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (HELMSLEY) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

INN COLLECTION (BASSENTHWAITE) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

VINDOLANDA TOPCO LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England, NE1 3DX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
25 May 2020
Resigned on
27 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3DX £12,906,000

EYMS BUS & COACH TRAINING LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
16 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

HULL AND DISTRICT MOTOR SERVICES LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

SCARBOROUGH AND DISTRICT MOTOR SERVICES LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, ENGLAND, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

EAST YORKSHIRE TOURS LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

EAST YORKSHIRE TRAVEL LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

EYMS GROUP LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, ENGLAND, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

FRODINGHAM COACHES LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

KINGSTONIAN TRAVEL SERVICES LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

EAST YORKSHIRE COACH HOLIDAYS LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

EAST YORKSHIRE PROPERTIES LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

EAST YORKSHIRE MOTOR SERVICES LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

EAST YORKSHIRE HOLIDAY TOURS LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

EAST YORKSHIRE CONCERT TOURS LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

EAST YORKSHIRE COACHES LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

EAST YORKSHIRE BUSES LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

CONNOR AND GRAHAM LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

BUS UK LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

BUSCALL LIMITED

Correspondence address
117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 June 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

DURHAM CITY SMARTZONE LIMITED

Correspondence address
KEPIER HOUSE BELMONT BUSINESS PARK, DURHAM, UNITED KINGDOM, DH1 1TH
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 April 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DH1 1TH £2,634,000

TEES VALLEY SMARTZONE LIMITED

Correspondence address
KEPIER HOUSE BELMONT BUSINESS PARK, DURHAM, UNITED KINGDOM, DH1 1TH
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 April 2018
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DH1 1TH £2,634,000

SUNDERLAND SMARTZONE LIMITED

Correspondence address
KEPIER HOUSE BELMONT BUSINESS PARK, DURHAM, UNITED KINGDOM, DH1 1TH
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
6 April 2017
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DH1 1TH £2,634,000

NEWCASTLE SMARTZONE LIMITED

Correspondence address
KEPIER HOUSE BELMONT BUSINESS PARK, DURHAM, UNITED KINGDOM, DH1 1TH
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
6 April 2017
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DH1 1TH £2,634,000

SOUTH TYNESIDE SMARTZONE LIMITED

Correspondence address
KEPIER HOUSE BELMONT BUSINESS PARK, DURHAM, UNITED KINGDOM, DH1 1TH
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
6 April 2017
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DH1 1TH £2,634,000

NORTH TYNESIDE SMARTZONE LIMITED

Correspondence address
KEPIER HOUSE BELMONT BUSINESS PARK, DURHAM, UNITED KINGDOM, DH1 1TH
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
6 April 2017
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DH1 1TH £2,634,000

GO NORTH EAST LIMITED

Correspondence address
GO NORTH EAST 117 QUEEN STREET, BENSHAM, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 April 2017
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

GO NORTHERN LIMITED

Correspondence address
GO NORTH EAST 117 QUEEN STREET, BENSHAM, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 April 2017
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

GO WEAR BUSES LIMITED

Correspondence address
GO NORTH EAST 117 QUEEN STREET, BENSHAM, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 April 2017
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

GO COASTLINE LIMITED

Correspondence address
GO NORTH EAST 117 QUEEN STREET, BENSHAM, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 April 2017
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE GO-AHEAD GROUP TRUSTEE COMPANY LIMITED

Correspondence address
GO NORTH EAST 117 QUEEN STREET, BENSHAM, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE8 2UA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 November 2015
Resigned on
24 September 2019
Nationality
BRITISH
Occupation
DIRECTOR