Bryan Percy BEATTIE

Total number of appointments 12, 12 active appointments

CROSSCO (454) LIMITED

Correspondence address
1 Hallwood Close, Nedderton, Bedlington, Northumberland, NE22 6BG
Role ACTIVE
director
Date of birth
April 1932
Appointed on
3 August 2025
Resigned on
4 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE22 6BG £642,000

TECHFLOW MARINE (FLEXIBLES) LTD

Correspondence address
Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom, NE23 7RY
Role ACTIVE
director
Date of birth
April 1932
Appointed on
21 December 2023
Resigned on
1 December 2024
Nationality
British
Occupation
Retired

Average house price in the postcode NE23 7RY £980,000

TECHFLOW MARINE (PORTS & TERMINALS) LTD

Correspondence address
Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom, NE23 7RY
Role ACTIVE
director
Date of birth
April 1932
Appointed on
21 December 2023
Resigned on
1 December 2024
Nationality
British
Occupation
Retired

Average house price in the postcode NE23 7RY £980,000

TECHFLOW MARINE HOLDINGS LTD

Correspondence address
Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom, NE23 7RY
Role ACTIVE
director
Date of birth
April 1932
Appointed on
13 February 2023
Resigned on
1 December 2024
Nationality
British
Occupation
Retired

Average house price in the postcode NE23 7RY £980,000

EPPL (MORPETH) LIMITED

Correspondence address
23a Kings Avenue, Morpeth, Northumberland, England, NE61 1HX
Role ACTIVE
director
Date of birth
April 1932
Appointed on
11 July 2019
Resigned on
4 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE61 1HX £943,000

ENVIRO PROPERTY PARTNERS LIMITED

Correspondence address
105 Moorside North, Newcastle Upon Tyne, England, NE4 9DY
Role ACTIVE
director
Date of birth
April 1932
Appointed on
11 July 2019
Resigned on
4 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE4 9DY £630,000

MANTARAY INNOVATIONS LIMITED

Correspondence address
FLOOR 2 GRAINGER CHAMBERS HOOD STREET, NEWCASTLE UPON TYNE, TYNE&WEAR, ENGLAND, NE1 6JQ
Role ACTIVE
Director
Date of birth
April 1932
Appointed on
8 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE1 6JQ £81,000

TTLX LIMITED

Correspondence address
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Role ACTIVE
Director
Date of birth
April 1932
Appointed on
19 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TFHL LIMITED

Correspondence address
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Role ACTIVE
Director
Date of birth
April 1932
Appointed on
24 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

TECHFLOW MARINE LTD

Correspondence address
Unit 4, Silverton Court, Northumberland Business Park, Cramlington, England, NE23 7RY
Role ACTIVE
director
Date of birth
April 1932
Appointed on
15 April 2011
Resigned on
4 May 2024
Nationality
British
Occupation
None

Average house price in the postcode NE23 7RY £980,000

TFLX LIMITED

Correspondence address
1 HALLWOOD CLOSE, NEDDERTON, BEDLINGTON, NORTHUMBERLAND, NE22 6BG
Role ACTIVE
Director
Date of birth
April 1932
Appointed on
27 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE22 6BG £642,000

BRAZENLIGHT LIMITED

Correspondence address
1 Hallwood Close, Nedderton, Bedlington, Northumberland, NE22 6BG
Role ACTIVE
director
Date of birth
April 1932
Appointed on
12 April 2000
Resigned on
4 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE22 6BG £642,000