Andrew Simon David FISHER

Total number of appointments 82, 75 active appointments

LANSHAW MOOR WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-Le-Spring, Durham, United Kingdom, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode DH4 5RA £4,293,000

HIGH MOORSLEY SOLAR FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-Le-Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
17 June 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode DH4 5RA £4,293,000

LITTLE GALA WINDFARM LIMITED

Correspondence address
Chase House 4 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

MP HOLDCO LIMITED

Correspondence address
Chase House 4 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5RA £4,293,000

MK WINDFARM LIMITED

Correspondence address
Chase House 4 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5RA £4,293,000

PATES HILL WIND ENERGY LIMITED

Correspondence address
Chase House 4 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5RA £4,293,000

DANU II HOLDINGS LIMITED

Correspondence address
Chase House 4 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5RA £4,293,000

ONPATH ENERGY MIDCO LIMITED

Correspondence address
Chase House Manadarin Road, Rainton Bridge South, Houghton Le Spring, United Kingdom, DH4 5QY
Role ACTIVE
director
Date of birth
March 1971
Appointed on
25 November 2024
Nationality
British
Occupation
Group Finance Director

ONPATH ENERGY FINANCE LIMITED

Correspondence address
Chase House Mandarin Road, Rainton Bridge South, Houghton Le Spring, United Kingdom, DH4 5QY
Role ACTIVE
director
Date of birth
March 1971
Appointed on
3 October 2024
Nationality
British
Occupation
Group Finance Director

H.J. BANKS (RENEWABLE ENERGY) LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
12 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

ONPATH ENERGY HOLDINGS LIMITED

Correspondence address
Banks Renweable, Inkerman House St. Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 January 2024
Nationality
British
Occupation
Group Finance Director

PONESK PUMPED HYDRO STORAGE LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
19 December 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode DH4 5RA £4,293,000

TEALING ENERGY PARK LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
19 December 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode DH4 5RA £4,293,000

AIRDS HILL WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
19 December 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode DH4 5RA £4,293,000

SHAW LANE BESS LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 August 2023
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode DH4 5RA £4,293,000

BANKS HOMES LIMITED

Correspondence address
Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, England, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
3 May 2023
Resigned on
21 December 2023
Nationality
British
Occupation
Accountant

POND FLEXIBLE ENERGY PARK LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

THORPE MARSH GREEN ENERGY HUB LIMITED

Correspondence address
Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
7 October 2022
Resigned on
5 October 2023
Nationality
British
Occupation
Finance Director

BANKS SUSTAINABLE LIVING LIMITED

Correspondence address
Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 October 2022
Resigned on
8 May 2025
Nationality
British
Occupation
Accountant

CASTLEBANK DEVELOPMENT COMPANY LIMITED

Correspondence address
Inkerman House St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 October 2022
Resigned on
8 May 2025
Nationality
British
Occupation
Accountant

ENERGY4YOU LIMITED

Correspondence address
Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 October 2022
Resigned on
8 May 2025
Nationality
British
Occupation
Accountant

BANKS RENEWABLE ENERGY LIMITED

Correspondence address
Inkerman House St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 October 2022
Resigned on
8 May 2025
Nationality
British
Occupation
Accountant

CUMBY'S FARM SOLAR PARK LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode DH4 5RA £4,293,000

MOOR HOUSE SOLAR PARK LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
21 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode DH4 5RA £4,293,000

ONPATH ENERGY PARKS LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
28 June 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode DH4 5RA £4,293,000

COMMON FARM SOLAR PARK LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
9 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

BANKS RENEWABLES (BOWBURN SOLAR PARK) LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
4 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

BODINGLEE WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
3 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

BARNSDALE SOLAR PARK LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
27 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

THORPE MARSH ENERGY PARK LIMITED

Correspondence address
Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
22 November 2019
Resigned on
5 October 2023
Nationality
British
Occupation
Company Director

H & J BANKS INVESTMENTS LIMITED

Correspondence address
Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
10 July 2018
Resigned on
14 December 2023
Nationality
British
Occupation
Company Director

TIMEC 1641 LIMITED

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
March 1971
Appointed on
10 July 2018
Nationality
British
Occupation
Company Director

BANKS GROUP HOLDINGS LIMITED

Correspondence address
Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
10 July 2018
Resigned on
21 December 2023
Nationality
British
Occupation
Company Director

PH HOLDCO LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
27 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5RA £4,293,000

HMA HOLDCO LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
27 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5RA £4,293,000

ONPATH HL HOLDCO LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
22 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5RA £4,293,000

PH FINANCE LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5RA £4,293,000

HL FINCO LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5RA £4,293,000

HMA FINANCE LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5RA £4,293,000

KMH HOLDINGS LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

KMH FINANCE LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

PENNY HILL SOLAR FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
17 August 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

THE BANKS GROUP LIMITED

Correspondence address
Inkerman House St John's Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
24 June 2015
Resigned on
14 December 2023
Nationality
British
Occupation
Director Of Finance

H.J. BANKS (CONSTRUCTION) LIMITED

Correspondence address
Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
24 June 2015
Resigned on
21 December 2023
Nationality
British
Occupation
Accountant

KINDERTON DEVELOPMENTS LIMITED

Correspondence address
Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 June 2015
Resigned on
21 December 2023
Nationality
British
Occupation
Accountant

H.J. BANKS AND COMPANY LIMITED

Correspondence address
Inkerman House St John's Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 June 2015
Resigned on
21 December 2023
Nationality
British
Occupation
Accountant

BANKS BROTHERS TRANSPORT LIMITED

Correspondence address
Inkerman House St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 June 2015
Resigned on
21 December 2023
Nationality
British
Occupation
Accountant

CROSSCO (281) LIMITED

Correspondence address
Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 June 2015
Resigned on
21 December 2023
Nationality
British
Occupation
Accountant

MARR WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

BANKS RENEWABLES (HUNT LAW WIND FARM) LIMITED

Correspondence address
Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

BANKS RENEWABLES (SAUCHANWOOD HILL WIND FARM) LIMITED

Correspondence address
Inkerman House St. Johns Road, Meadowfield, Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

ONPATH ENERGY (MILL RIG WIND FARM) LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

LETHANS WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

LETHANS EAST WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

BANKS RENEWABLES (KNOCKENDURRICK WIND FARM) LIMITED

Correspondence address
Inkerman House St. Johns Road, Meadowfield, Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

BANKS RENEWABLES (HIGH CUMNOCK WIND FARM) LIMITED

Correspondence address
Inkerman House St. Johns Road, Meadowfield, Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

KYPE EXTENSION WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Resigned on
9 September 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

BANKS RENEWABLES (BIRNEYKNOWE WIND FARM) LIMITED

Correspondence address
Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

BANKS PROPERTY LIMITED

Correspondence address
Inkerman House St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Resigned on
21 December 2023
Nationality
British
Occupation
Accountant

BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED

Correspondence address
Inkerman House St John's Road, Meadowfield, Durham, Co. Durham, England, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Resigned on
21 December 2023
Nationality
British
Occupation
Accountant

CAMVO 201 LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

PENNY HILL WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

MOOR HOUSE WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

MIDDLE MUIR WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

BANKS RENEWABLES (WINDY BANK WIND FARM) LIMITED

Correspondence address
Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

KYPE MUIR WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

HOOK MOOR WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

HAZLEHEAD WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

ARMISTEAD WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

BANKS DEVELOPMENTS LIMITED

Correspondence address
Inkerman House St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Resigned on
21 December 2023
Nationality
British
Occupation
Accountant

BANKS PROPERTY DEVELOPMENT LIMITED

Correspondence address
Inkerman House St John's Road, Meadowfield, Durham, Co. Durham, England, DH7 8XL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Resigned on
21 December 2023
Nationality
British
Occupation
Accountant

ONPATH ENERGY LIMITED

Correspondence address
Chase House 4 Mandarin Road, Houghton-Le-Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

LAMBS HILL WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

HEYSHAM SOUTH WIND FARM LIMITED

Correspondence address
Chase House Rainton Bridge Business Park, Houghton-Le-Spring, County Durham, England, DH4 5RA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DH4 5RA £4,293,000

NIAL FINANCE LIMITED

Correspondence address
Nial Finance Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
22 March 2007
Resigned on
27 May 2015
Nationality
British
Occupation
Accountant

SAMSON AVIATION SERVICES LIMITED

Correspondence address
General Aviation Terminal Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT
Role RESIGNED
director
Date of birth
March 1971
Appointed on
4 July 2008
Resigned on
27 May 2015
Nationality
British
Occupation
Director

NEWCASTLE PARK & FLY LIMITED

Correspondence address
Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne, NE20 9DA
Role RESIGNED
director
Date of birth
March 1971
Appointed on
5 June 2007
Resigned on
27 May 2015
Nationality
British
Occupation
Director

NIAL SERVICES LIMITED

Correspondence address
Unit 1,Prestwick Industrial Est., Ponteland, Newcastle Upon Tyne, NE20 9DA
Role RESIGNED
director
Date of birth
March 1971
Appointed on
5 June 2007
Resigned on
27 May 2015
Nationality
British
Occupation
Director

NIAL HOLDINGS LIMITED

Correspondence address
Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
22 March 2007
Resigned on
27 May 2015
Nationality
British
Occupation
Accountant

NIAL INVESTMENTS LIMITED

Correspondence address
Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
22 March 2007
Resigned on
27 May 2015
Nationality
British
Occupation
Accountant

NEWCASTLE INTERNATIONAL AIRPORT LIMITED

Correspondence address
Woolsington, Newcastle Upon Tyne, NE13 8BZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
22 March 2007
Resigned on
27 May 2015
Nationality
British
Occupation
Accountant

NIAL GROUP LIMITED

Correspondence address
Nial Group Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
22 March 2007
Resigned on
27 May 2015
Nationality
British
Occupation
Accountant