Claire Louise BURGESS

Total number of appointments 28, 9 active appointments

KROMEK GROUP PLC

Correspondence address
Net Park Thomas Wright Way, Sedgefield, TS21 3FD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
1 June 2025
Nationality
British
Occupation
Director

KROMEK LIMITED

Correspondence address
Net Park, Thomas Wright Way, Sedgefield, TS21 3FD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
1 June 2025
Nationality
British
Occupation
Director

DURHAM SCIENTIFIC CRYSTALS LIMITED

Correspondence address
Netpark Thomas Wright Way, Sedgefield, Stockton-On-Tees, Cleveland, TS21 3FD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
1 June 2025
Nationality
British
Occupation
Director

KROMEK (GERMANY) LIMITED

Correspondence address
Kromek (Germany) Ltd. Netpark, Thomas Wright Way, Sedgefield, Stockton-On-Tees, England, TS21 3FD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
1 June 2025
Nationality
British
Occupation
Director

ADVANCED ELECTRIC MACHINES LIMITED

Correspondence address
Teal House 10 Teal Farm Way, Washington, United Kingdom, NE38 8BG
Role ACTIVE
director
Date of birth
November 1973
Appointed on
4 May 2021
Resigned on
1 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE38 8BG £218,000

ADVANCED ELECTRIC MACHINES RESEARCH LIMITED

Correspondence address
Teal House 10 Teal Farm Way, Washington, United Kingdom, NE38 8BG
Role ACTIVE
director
Date of birth
November 1973
Appointed on
4 May 2021
Resigned on
1 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE38 8BG £218,000

ADVANCED ELECTRIC MACHINES GROUP LTD

Correspondence address
Teal House 10 Teal Farm Way, Washington, Tyne And Wear, United Kingdom, NE38 8BG
Role ACTIVE
director
Date of birth
November 1973
Appointed on
1 May 2021
Resigned on
7 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE38 8BG £218,000

VINDOLANDA MIDCO 2 LIMITED

Correspondence address
21 Palmer Street, London, United Kingdom, SW1H 0AD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

INN COLLECTION GROUP LIMITED

Correspondence address
21 Palmer Street, London, United Kingdom, SW1H 0AD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000


INN COLLECTION (WHITBY) LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role RESIGNED
director
Date of birth
November 1973
Appointed on
9 July 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
9 July 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
9 July 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
9 July 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
9 July 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
Director

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

VINDOLANDA BIDCO LIMITED

Correspondence address
21 Palmer Street, London, United Kingdom, SW1H 0AD
Role RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

MARSHALL INNS LIMITED

Correspondence address
Ward Hadaway Sandgate House Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
Role RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
Director

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

VINDOLANDA TOPCO LIMITED

Correspondence address
21 Palmer Street, London, United Kingdom, SW1H 0AD
Role RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

INN COLLECTION TOPCO LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
Role RESIGNED
director
Date of birth
November 1973
Appointed on
8 April 2019
Resigned on
14 May 2020
Nationality
British
Occupation
Director

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