Denise DAVIES

Total number of appointments 21, 17 active appointments

DENISE DAVIES LLP

Correspondence address
Unit 1a Coxhoe Trade Patk, Coxhoe, Durham, United Kingdom, DH6 4FG
Role ACTIVE
llp-designated-member
Date of birth
November 1961
Appointed on
26 March 2024

PLACES 4 U CIC

Correspondence address
16 Atkinson Terrace, Wallsend, United Kingdom, NE28 6RE
Role ACTIVE
director
Date of birth
November 1961
Appointed on
26 February 2024
Nationality
British
Occupation
Company Director

AUTO ALLIANCE LTD

Correspondence address
Unit 1 Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, England, DH6 4FG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 May 2023
Nationality
British
Occupation
Director

DINGERS GROUP LTD

Correspondence address
Flat Above 77 Newgate Street, Bishop Auckland, County Durham, United Kingdom, DL14 7EW
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode DL14 7EW £161,000

BELL MOTOR GROUP LTD

Correspondence address
Norden House Stowell Street, Newcastle Upon Tyne, England, NE1 4YB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 September 2021
Resigned on
11 November 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NE1 4YB £215,000

BLUE STAR PUBCO LTD

Correspondence address
(Office) 15 Blackgate East, Coxhoe, Durham, County Durham, United Kingdom, DH6 4AL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
9 August 2021
Nationality
English
Occupation
Director

Average house price in the postcode DH6 4AL £220,000

BELDAV LEISURE LTD

Correspondence address
15 Blackgate East, Coxhoe, Durham, County Durham, United Kingdom, DH6 4AL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
27 January 2020
Nationality
English
Occupation
Director

Average house price in the postcode DH6 4AL £220,000

TYNESIDE AUTO CENTRE LTD

Correspondence address
Tyneside Auto Centre Hadrian Road, Wallsend, England, NE28 6HH
Role ACTIVE
director
Date of birth
November 1961
Appointed on
24 January 2020
Resigned on
1 May 2022
Nationality
English
Occupation
Director

Average house price in the postcode NE28 6HH £1,929,000

EASY PEASY CAR CREDIT LTD

Correspondence address
Easy Peasy Car Credit Hadrian Road, Wallsend, Tyne And Wear, United Kingdom, NE28 6HH
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 January 2020
Nationality
English
Occupation
Director

Average house price in the postcode NE28 6HH £1,929,000

NEWCASTLE FLOWER WALL COMPANY LTD

Correspondence address
27 Beacon Street, North Shields, England, NE30 1JX
Role ACTIVE
director
Date of birth
November 1961
Appointed on
8 November 2018
Resigned on
11 November 2021
Nationality
English
Occupation
Director

Average house price in the postcode NE30 1JX £357,000

THE SIBLINGS GROUP LTD

Correspondence address
16 16 Atkinson Terrace, Wallsend, United Kingdom, NE28 6RE
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2018
Nationality
English
Occupation
Director

THE BELDAV GROUP LTD

Correspondence address
Unit 1a Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, England, DH6 4FG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 June 2018
Nationality
British
Occupation
Director

TYNE LEISURE LTD

Correspondence address
Office At How Do You Do Hudson Street, North Shields, England, NE30 1JS
Role ACTIVE
director
Date of birth
November 1961
Appointed on
18 August 2017
Nationality
English
Occupation
Company Director

DUNROMAN HOMES LTD

Correspondence address
1 Bell Street, North Shields, England, NE30 1HE
Role ACTIVE
director
Date of birth
November 1961
Appointed on
15 November 2016
Nationality
English
Occupation
Company Director

THE UNBONDED WAREHOUSE LTD

Correspondence address
1 Bell Street, North Shields, United Kingdom, NE30 1HE
Role ACTIVE
director
Date of birth
November 1961
Appointed on
27 September 2016
Nationality
English
Occupation
Director

JOLLY LEISURE LTD

Correspondence address
The Pub & Kitchen 13-14, North Shields, England, NE30 2RJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
12 January 2016
Nationality
English
Occupation
Company Director

Average house price in the postcode NE30 2RJ £144,000

DD INVESTMENTS LTD

Correspondence address
12 Smeaton Court, Wallsend, United Kingdom, NE28 6RR
Role ACTIVE
director
Date of birth
November 1961
Appointed on
13 February 2013
Resigned on
11 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE28 6RR £135,000


CLUB LEISURE (NORTH EAST) LTD

Correspondence address
Office At: How Do You Do Hudson Street, North Shields, United Kingdom, NE30 1JS
Role
director
Date of birth
November 1961
Appointed on
1 May 2018
Nationality
English
Occupation
Director

THE FAMOUS BAKEHOUSE LTD

Correspondence address
27 Beacon Street, North Shields, Tyne & Wear, NE30 1JX
Role
director
Date of birth
November 1961
Appointed on
22 April 2009
Nationality
English
Occupation
Director

Average house price in the postcode NE30 1JX £357,000

JUST PROPERTY LTD

Correspondence address
27 Beacon Street, North Shields, Tyne & Wear, NE30 1JX
Role
director
Date of birth
November 1961
Appointed on
17 January 2007
Nationality
English
Occupation
Director

Average house price in the postcode NE30 1JX £357,000

WILLINGTON RETAIL LTD

Correspondence address
27 Beacon Street, North Shields, Tyne & Wear, NE30 1JX
Role
director
Date of birth
November 1961
Appointed on
1 December 2004
Nationality
English
Occupation
Director

Average house price in the postcode NE30 1JX £357,000