Adrian Mark WILLIAMSON

Total number of appointments 25, 25 active appointments

HERRINGTON GRANGE CARE HOME LIMITED

Correspondence address
Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England, NE11 0JU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 July 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode NE11 0JU £472,000

WHITE OAKS LIVING LTD

Correspondence address
Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England, NE11 0JU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NE11 0JU £472,000

GLENLIVET CARE HOME LIMITED

Correspondence address
1 Ratho Drive, Cumbernauld, Glasgow, Scotland, G68 0GA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
13 May 2025
Nationality
British
Occupation
Director

GLENGALL PROPERTY (1) LIMITED

Correspondence address
Carrickstone Care Home Ratho Drive, Cumbernauld, Glasgow, Scotland, G68 0GA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 November 2024
Nationality
British
Occupation
Company Director

GLENGALL CARE GROUP CARRICKSTONE LIMITED

Correspondence address
Carrickstone Care Home Ratho Drive, Cumbernauld, Glasgow, Scotland, G68 0GA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
9 July 2024
Nationality
British
Occupation
Accountant

GLENGALL HOLDINGS LIMITED

Correspondence address
Carrickstone Care Home, Ratho Drive Cumbernauld, Glasgow, United Kingdom, G68 0GA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
13 June 2024
Nationality
British
Occupation
Accountant

GLENGALL PROPERTY (2) LIMITED

Correspondence address
Carrickstone Care Home Ratho Drive, Cumbernauld, Glasgow, Scotland, G68 0GA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
13 June 2024
Nationality
British
Occupation
Accountant

GLENGALL CARE GROUP WHITEFIELD LIMITED

Correspondence address
Carrickstone Care Home Ratho Drive, Cumbernauld, Glasgow, Scotland, G68 0GA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
13 June 2024
Nationality
British
Occupation
Accountant

COOK WAY LLP

Correspondence address
1 Jesmond Business Court 217 Jesmond Road, Newcastle Upon Tyne, United Kingdom, NE2 1LA
Role ACTIVE
llp-member
Date of birth
March 1957
Appointed on
17 August 2023

Average house price in the postcode NE2 1LA £541,000

JBC 5 LLP

Correspondence address
23 Adderstone Court, Newcastle Upon Tyne, England, NE2 2EA
Role ACTIVE
llp-designated-member
Date of birth
March 1957
Appointed on
17 July 2023

Average house price in the postcode NE2 2EA £584,000

JBC 4 LTD

Correspondence address
1 Jesmond Business Court 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
11 July 2023
Resigned on
23 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE2 1LA £541,000

NTRS NORTH EAST LIMITED

Correspondence address
1 Jesmond Business Court 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
6 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE2 1LA £541,000

HAYDON VIEW CARE HOME LIMITED

Correspondence address
1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
21 April 2022
Resigned on
2 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE2 1LA £541,000

HEPSCOTT CARE HOME LIMITED

Correspondence address
89 West Road, Newcastle Upon Tyne, England, NE15 6PR
Role ACTIVE
director
Date of birth
March 1957
Appointed on
5 April 2022
Resigned on
2 August 2024
Nationality
British
Occupation
Director

JBC 3 LIMITED

Correspondence address
1 Jesmond Business Court 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
15 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE2 1LA £541,000

SILVER MEWS LIMITED

Correspondence address
Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE11 0JU £472,000

GRANVILLE 2009 LTD

Correspondence address
1 Jesmond Business Court 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
16 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE2 1LA £541,000

GRANVILLE 101 LIMITED

Correspondence address
1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
15 April 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NE2 1LA £541,000

ST JAMES BOULEVARD DEVELOPMENTS LTD

Correspondence address
1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
18 January 2017
Resigned on
4 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE2 1LA £541,000

KAY CARE SERVICES LTD

Correspondence address
89 West Road, Newcastle Upon Tyne, England, NE15 6PR
Role ACTIVE
director
Date of birth
March 1957
Appointed on
6 January 2017
Resigned on
2 August 2024
Nationality
British
Occupation
Accountant

BRANDEDCARS.COM LIMITED

Correspondence address
1 Jesmond Business Court 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
28 October 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode NE2 1LA £541,000

GW ACCOUNTANTS LIMITED

Correspondence address
1 Jesmond Business Court Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
26 July 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode NE2 1LA £541,000

THE ZENTROPA FILM PARTNERSHIP LLP

Correspondence address
New Bungalow, Dissington Lane, Newcastle Upon Tyne, NE15 0AB
Role ACTIVE
llp-member
Date of birth
March 1957
Appointed on
14 February 2006
Resigned on
1 February 2023

Average house price in the postcode NE15 0AB £582,000

THE INVICTA FILM PARTNERSHIP NO.25, LLP

Correspondence address
New Bungalow, Dissington Lane, Newcastle Upon Tyne, NE15 0AB
Role ACTIVE
llp-member
Date of birth
March 1957
Appointed on
4 April 2005
Resigned on
8 March 2022

Average house price in the postcode NE15 0AB £582,000

THE INVICTA FILM PARTNERSHIP NO.26, LLP

Correspondence address
New Bungalow, Dissington Lane, Newcastle Upon Tyne, NE15 0AB
Role ACTIVE
llp-member
Date of birth
March 1957
Appointed on
4 April 2005
Resigned on
8 March 2022

Average house price in the postcode NE15 0AB £582,000