David James HORROCKS

Total number of appointments 123, 110 active appointments

VINYLS ITALIA LIMITED

Correspondence address
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG
Role ACTIVE
director
Date of birth
July 1959
Appointed on
12 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SO43 7FG £1,246,000

INOVYN NEWTON AYCLIFFE LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INEOS VINYLS LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INEOS ENTERPRISES GROUP LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

KEUPER GAS STORAGE LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INOVYN ENERGY LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INOVYN CHLORVINYLS HOLDINGS LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INEOS PROCUREMENT LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INEOS TECHNOLOGIES (VINYLS) LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INOVYN NEWCO 2 LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INOVYN FINANCE LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

KERLING NEWCO 1 LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INOVYN SALES INTERNATIONAL LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INEOS VINYLS UK LTD

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INOVYN HOLDINGS LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INOVYN GROUP TREASURY LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

KERLING NEWCO 2 LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INOVYN EUROPE LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INEOS INOVYN LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Manager

INEOS VINYLS HOLDINGS LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

HAWKSLEASE FINANCE COMPANY LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INEOS RUNCORN (TPS) LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, PO BOX 9, Runcorn, Cheshire, United Kingdom, WA7 4JE
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

INEOS TECHNOLOGIES (HOLDINGS) LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INOVYN ENTERPRISES LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INOVYN SERVICES LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INOVYN CHLORVINYLS LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, Runcorn, Cheshire, United Kingdom, WA7 4EL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 March 2021
Nationality
British
Occupation
Director

INEOS RUNCORN (TPS) HOLDINGS LIMITED

Correspondence address
Bankes Lane Office Bankes Lane, PO BOX 9, Runcorn, Cheshire, United Kingdom, WA7 4JE
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 February 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

DARK ALPHA LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
13 November 2019
Resigned on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE11 0BL £2,876,000

MARMALADE KIDS LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
18 April 2016
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

QNGC LIMITED

Correspondence address
1a Dukesway Court, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0PJ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
29 April 2014
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

CROSSCO (1324) LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
11 June 2013
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

CROSSCO (888) LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
2 July 2012
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

REDGAUGE LLP

Correspondence address
1a Dukesway Court, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0PJ
Role ACTIVE
llp-designated-member
Date of birth
July 1959
Appointed on
14 May 2012

BLUEGAUGE LLP

Correspondence address
1a Dukesway Court, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0PJ
Role ACTIVE
llp-designated-member
Date of birth
July 1959
Appointed on
14 May 2012
Resigned on
31 March 2023

S.A.L. LEISURE LIMITED

Correspondence address
1a Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom, NE11 0PJ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
22 February 2012
Resigned on
6 June 2014
Nationality
British
Occupation
Financial Director

RED POPPY FINANCE LIMITED

Correspondence address
1 St James Gate, Newcastle Upon Tyne, NE1 4AD
Role ACTIVE
director
Date of birth
July 1959
Appointed on
13 December 2011
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE1 4AD £23,490,000

CROSSCO (1256) LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 November 2011
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

CROSSCO (1243) LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
21 July 2011
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

LAPICIDA STONE GROUP LIMITED

Correspondence address
3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Role ACTIVE
director
Date of birth
July 1959
Appointed on
13 April 2011
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode HG3 1GY £647,000

GAPDAEMON UK LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
14 December 2010
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

CROSSCO (1217) LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
23 November 2010
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

RED POPPY (UK) LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
25 October 2010
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

SB (NORTH SHIELDS) LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
13 August 2010
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

FALCOMBE TRADING NO. 2 LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
26 May 2010
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

FALCOMBE TRADING NO. 1 LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
26 May 2010
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

ERUDICUS LIMITED

Correspondence address
1 St James Gate, Newcastle Upon Tyne, NE1 4AD
Role ACTIVE
director
Date of birth
July 1959
Appointed on
17 March 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE1 4AD £23,490,000

2007 SETTLEMENT TRUSTEE LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
16 March 2010
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

FALCOMBE TRADING LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
16 March 2010
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

YELLOWGAUGE LLP

Correspondence address
1a Dukesway Court, Team Valley, Gateshead, Tyne And Wear, NE11 0PJ
Role ACTIVE
llp-designated-member
Date of birth
July 1959
Appointed on
15 March 2010

GAPDAEMON LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
25 February 2010
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

MICHAELJOHN (UK) LIMITED

Correspondence address
1a Dukesway Court, Team Valley, Gateshead, Tyne And Wear, NE11 0PJ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
16 December 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

MICHAELJOHN GROUP LIMITED

Correspondence address
1a Dukesway Court, Team Valley, Gateshead, Tyne And Wear, England, NE11 0PJ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
16 December 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

CHOTTO MATTE LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 November 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

FALCOMBE DORMANTS LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 November 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

NOBLE HOSPITALITY GROUP LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 November 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

DC GAMING LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 November 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

NOVUS BC LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
6 November 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

DC BINGO LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
6 November 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE11 0BL £2,876,000

WM. NOBLE (AUTOMATICS) LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
23 June 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

ORION ENTERTAINMENTS LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 April 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

CROSSCO (173)

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

TOMBOLA CLUBS LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

B.J.'S LEISURE LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

SUN VALLEY HOLDINGS

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

FALCOMBE HOLDINGS LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

WELBECK CP NOMINEE LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

WELBECK CP HOLDING LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

WELBECK C P

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

TUSCANY FOOD COMPANY LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

TROPICAL GOLD LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

THE STEAKHOUSE GROUP LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

THE SOUTHERN AMUSEMENTS & GENERAL TRADING COMPANY (1945)

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

THE NOBLE ORGANISATION LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

T C PROJECTS LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

SUN VALLEY SOCIAL CLUBS

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

SUN VALLEY LEISURE

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

SUN VALLEY AMUSEMENTS LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

SUMMIT LEISURE (NORTHUMBERLAND) LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

SUMMIT LEISURE (CLAYTON) LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

STANDARD AVIATION LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

SOUTHERN AMUSEMENTS

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

SHOPPERS AMUSEMENTS LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

PICCADILLY

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

OKT COMPANY

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

NOL (PERSONNEL) LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

NOBLE'S PLEASURE FAIRS LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

NOBLE'S AMUSEMENTS LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

MITLUX

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

MECHANISED PROJECT MANAGEMENT

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

MATCHURBAN

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

LINKFIELD ESTATES LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

LEISURE CENTRE HOLDINGS

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

LEAGUENOTION

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
29 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

GOLFTEE LP 7 LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

GOLFTEE LP 6 LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

GOLFSWING

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

FALCOMBE NOMINEES LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

FALCOMBE

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

EDENPACE LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountants

Average house price in the postcode NE11 0BL £2,876,000

CROSSCO NO. 4 UNLIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

CROSSCO N0.3 UNLIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

CROSSCO (1411) LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

CORAL ISLAND LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

CLENNELL PROPERTIES LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

CHILLPORT

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

BARRY NOBLE ENTERPRISES

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

NOBLE RESTAURANT GROUP LIMITED

Correspondence address
1a Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom, NE11 0PJ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

AMUSEMENT RIDES AND AUTOMATICS LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

ADDBUDGET LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000

ABERDEEN ANGUS STEAKHOUSES LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0BL £2,876,000


FRITH STREET LLP

Correspondence address
Flat B 55-57 Cadogan Square, London, United Kingdom, SW1X 0HY
Role RESIGNED
llp-designated-member
Date of birth
July 1959
Appointed on
28 September 2012
Resigned on
31 October 2013

Average house price in the postcode SW1X 0HY £3,616,000

DARK ALPHA LIMITED

Correspondence address
1a Dukesway Court, Team Valley, Gateshead, NE11 0PJ
Role RESIGNED
director
Date of birth
July 1959
Appointed on
1 July 2010
Resigned on
12 March 2013
Nationality
British
Occupation
Chartered Accountant

DAVID BROWN AUTOMOTIVE LIMITED

Correspondence address
1a Dukesway Court, Team Valley, Gateshead, Tyne And Wear, NE11 0PJ
Role RESIGNED
director
Date of birth
July 1959
Appointed on
7 April 2010
Resigned on
29 July 2020
Nationality
British
Occupation
Financial Director

CHOICESCHEME

Correspondence address
362c Dukesway, Team Valley, Gatesead, Tyne & Wear, NE11 0PZ
Role RESIGNED
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
8 October 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0PZ £1,029,000

GOLFTEE NOM X LIMITED

Correspondence address
Bridle Cottage Dolly Lane, Yafforth, Northallerton, DL7 0LH
Role RESIGNED
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
26 May 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DL7 0LH £1,203,000

BRIGHTON MARINE PALACE & PIER COMPANY (THE)

Correspondence address
36 Drury Lane, London, WC2B 5RR
Role RESIGNED
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
27 April 2016
Nationality
British
Occupation
Chartered Accountant

LUXURY LEISURE

Correspondence address
362c Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, England, NE11 0PZ
Role RESIGNED
director
Date of birth
July 1959
Appointed on
30 March 2009
Resigned on
6 June 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE11 0PZ £1,029,000

BRITSPACE INVESTMENTS LIMITED

Correspondence address
Bridle Cottage Dolly Lane, Yafforth, Northallerton, DL7 0LH
Role RESIGNED
director
Date of birth
July 1959
Appointed on
16 May 2008
Resigned on
24 November 2009
Nationality
British
Occupation
Financial Director

Average house price in the postcode DL7 0LH £1,203,000

BRITSPACE HOLDINGS LIMITED

Correspondence address
Bridle Cottage Dolly Lane, Yafforth, Northallerton, DL7 0LH
Role
director
Date of birth
July 1959
Appointed on
22 November 2007
Resigned on
24 November 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DL7 0LH £1,203,000

GB INDUSTRIES LIMITED

Correspondence address
Bridle Cottage Dolly Lane, Yafforth, Northallerton, DL7 0LH
Role
director
Date of birth
July 1959
Appointed on
22 November 2007
Resigned on
24 November 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DL7 0LH £1,203,000

BRITSPACE MODULAR BUILDINGS LIMITED

Correspondence address
Bridle Cottage Dolly Lane, Yafforth, Northallerton, DL7 0LH
Role RESIGNED
director
Date of birth
July 1959
Appointed on
22 November 2007
Resigned on
24 November 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DL7 0LH £1,203,000

GATEWAY CHASSIS SOLUTIONS LIMITED

Correspondence address
Bridle Cottage Dolly Lane, Yafforth, Northallerton, DL7 0LH
Role RESIGNED
director
Date of birth
July 1959
Appointed on
22 November 2007
Resigned on
3 December 2008
Nationality
British
Occupation
Financial Director

Average house price in the postcode DL7 0LH £1,203,000

ULTRA SECURE PRODUCTS LIMITED

Correspondence address
Bridle Cottage Dolly Lane, Yafforth, Northallerton, DL7 0LH
Role RESIGNED
director
Date of birth
July 1959
Appointed on
22 November 2007
Resigned on
28 January 2013
Nationality
British
Occupation
Financial Director

Average house price in the postcode DL7 0LH £1,203,000