Duncan Colin BARRIE

Total number of appointments 19, 10 active appointments

HANRO PROPERTY LIMITED

Correspondence address
Citygate House Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5SQ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chartered Accoutant

HANRO HOLDINGS LIMITED

Correspondence address
Citygate House Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5SQ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chartered Accoutant

HANRO PROPERTY HOLDINGS LIMITED

Correspondence address
Citygate House Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5SQ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chartered Accoutant

THE CHARLOTTE STRAKER PROJECT

Correspondence address
Charlotte Straker House, Cookson Close., Corbridge, Northumberland., NE45 5HB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
15 June 2022
Resigned on
23 January 2023
Nationality
British
Occupation
Chartered Accountant

HANRO LIMITED

Correspondence address
Citygate House Bath Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 5SQ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
25 September 2020
Nationality
British
Occupation
Company Director

COUSINS PROPERTIES LIMITED

Correspondence address
Citygate House Bath Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 5SQ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
25 September 2020
Nationality
British
Occupation
Company Director

HANRO LAND LIMITED

Correspondence address
Citygate House Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5SQ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
25 September 2020
Nationality
British
Occupation
Company Director

RESICOM LIMITED

Correspondence address
Citygate House Bath Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 5SQ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
25 September 2020
Nationality
British
Occupation
Company Director

POINT NORTH COMMUNITY FOUNDATION

Correspondence address
7 Bishops Gate, Durham, England, DH1 4JU
Role ACTIVE
director
Date of birth
February 1970
Appointed on
25 November 2013
Resigned on
25 November 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DH1 4JU £1,069,000

BIOSIGNATURES LIMITED

Correspondence address
7 Bishops Gate, Durham, England, DH1 4JU
Role ACTIVE
director
Date of birth
February 1970
Appointed on
6 June 2007
Resigned on
30 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode DH1 4JU £1,069,000


HOWDON GREEN ENERGY PARK LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
Role RESIGNED
director
Date of birth
February 1970
Appointed on
29 March 2017
Resigned on
31 August 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4BF £301,000

PORT OF TYNE WOOD PELLET LIMITED

Correspondence address
Maritime House Tyne Dock, South Shields, Tyne And Wear, NE34 9PT
Role RESIGNED
director
Date of birth
February 1970
Appointed on
7 December 2016
Resigned on
31 August 2017
Nationality
British
Occupation
Accountant

TYNE LOGISTICS COMPANY LIMITED

Correspondence address
Maritime House, Tyne Dock, South Shields, Tyne & Wear, NE34 9PT
Role RESIGNED
director
Date of birth
February 1970
Appointed on
7 November 2016
Resigned on
2 August 2017
Nationality
British
Occupation
Accountant

PORT OF TYNE DISTRIBUTION LIMITED

Correspondence address
Maritime House, Tyne Dock, South Shields, Tyne & Wear, NE34 9PT
Role RESIGNED
director
Date of birth
February 1970
Appointed on
7 November 2016
Resigned on
2 August 2017
Nationality
British
Occupation
Accountant

PORT OF TYNE PUBLIC LIMITED COMPANY

Correspondence address
Maritime House, Tyne Dock, South Shields, NE34 9PT
Role RESIGNED
director
Date of birth
February 1970
Appointed on
7 November 2016
Resigned on
31 August 2017
Nationality
British
Occupation
Accountant

NONLINEAR 1D LIMITED

Correspondence address
7 Bishops Gate, Durham, County Durham, United Kingdom, DH1 4JU
Role RESIGNED
director
Date of birth
February 1970
Appointed on
6 June 2007
Resigned on
30 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode DH1 4JU £1,069,000

TOTALLAB LIMITED

Correspondence address
7 Bishops Gate, Durham, England, DH1 4JU
Role RESIGNED
director
Date of birth
February 1970
Appointed on
6 June 2007
Resigned on
30 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode DH1 4JU £1,069,000

NONLINEAR TECHNOLOGIES LIMITED

Correspondence address
7 Bishops Gate, Durham, County Durham, United Kingdom, DH1 4JU
Role RESIGNED
director
Date of birth
February 1970
Appointed on
6 June 2007
Resigned on
30 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode DH1 4JU £1,069,000

PHORETIX INTERNATIONAL LIMITED

Correspondence address
TOTALLAB LIMITED 3rd Floor, Dean Court 22 Dean Street, Newcastle Upon Tyne, England, NE1 1PG
Role RESIGNED
director
Date of birth
February 1970
Appointed on
1 September 2003
Resigned on
30 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode NE1 1PG £1,232,000