DAVID JAMES GULLIFORD

Total number of appointments 13, 12 active appointments

P. S. PENDERGOOD LIMITED

Correspondence address
379 PRINCESWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, ENGLAND, NE11 0TU
Role ACTIVE
Director
Date of birth
June 1988
Appointed on
2 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE11 0TU £3,244,000

CALMCAST LIMITED

Correspondence address
379 PRINCESWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, ENGLAND, NE11 0TU
Role ACTIVE
Director
Date of birth
June 1988
Appointed on
29 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE11 0TU £3,244,000

PHILLIPS CHEMISTS LIMITED

Correspondence address
379 PRINCESWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, UNITED KINGDOM, NE11 0TU
Role ACTIVE
Director
Date of birth
June 1988
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE11 0TU £3,244,000

MEDWAY LIMITED

Correspondence address
Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
June 1988
Appointed on
1 March 2019
Nationality
British
Occupation
Director

CHRYSALIS SALES LIMITED

Correspondence address
Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
June 1988
Appointed on
3 August 2018
Nationality
British
Occupation
Company Director

ME CRONIN LTD

Correspondence address
Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
June 1988
Appointed on
2 July 2018
Nationality
British
Occupation
Company Director

WOLSINGHAM PHARMACY LIMITED

Correspondence address
Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
June 1988
Appointed on
2 July 2018
Nationality
British
Occupation
Company Director

SPINKS THE CHEMISTS LIMITED

Correspondence address
Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, NE3 3LS
Role ACTIVE
director
Date of birth
June 1988
Appointed on
2 July 2018
Nationality
British
Occupation
Company Director

NORTHCARE LIMITED

Correspondence address
Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
June 1988
Appointed on
22 October 2015
Nationality
British
Occupation
Company Director

ISLESTONE LIMITED

Correspondence address
379 PRINCESWAY SOUTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, ENGLAND, NE11 0TU
Role ACTIVE
Director
Date of birth
June 1988
Appointed on
1 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE11 0TU £3,244,000

WARDMAN 2011 LIMITED

Correspondence address
OAKSHEAD CROOK, KENDAL, CUMBRIA, UNITED KINGDOM, LA8 8LQ
Role ACTIVE
Director
Date of birth
June 1988
Appointed on
8 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LA8 8LQ £1,094,000

WARDMAN INVESTMENT GROUP LIMITED

Correspondence address
OAKSHEAD CROOK, KENDAL, CUMBRIA, UNITED KINGDOM, LA8 8LQ
Role ACTIVE
Director
Date of birth
June 1988
Appointed on
7 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LA8 8LQ £1,094,000


ISLESTONE LIMITED

Correspondence address
13 ALBEMARLE AVENUE, JESMOND, NEWCASTLE UPON TYNE, ENGLAND, NE2 3NQ
Role RESIGNED
Director
Date of birth
June 1988
Appointed on
16 July 2009
Resigned on
14 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 3NQ £316,000