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
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
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
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
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
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
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