Elspeth Fiona Gordon STANDFIELD

Total number of appointments 12, 6 active appointments

YOUTH MINISTRY COMMERCIAL LTD

Correspondence address
St Cuthbert's House West Road, Newcastle Upon Tyne, United Kingdom, NE15 7PY
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 May 2024
Nationality
British
Occupation
Chief Operating Officer

YOUTH MINISTRY TRUST

Correspondence address
St Cuthbert's House West Road, Newcastle Upon Tyne, United Kingdom, NE15 7PY
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 May 2024
Nationality
British
Occupation
Chief Operating Officer

COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND

Correspondence address
Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DD
Role ACTIVE
director
Date of birth
July 1959
Appointed on
17 October 2022
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode NE3 1DD £541,000

NOVO THEATRE LTD.

Correspondence address
54a Newgate Street, Morpeth, Northumberland, NE61 1BE
Role ACTIVE
director
Date of birth
July 1959
Appointed on
16 February 2016
Resigned on
20 February 2023
Nationality
British
Occupation
Programme Director

Average house price in the postcode NE61 1BE £329,000

THE VINDOLANDA TRUST

Correspondence address
Chesterholm Museum Bardon Mill, Hexham, Northumberland, United Kingdom, NE47 7JN
Role ACTIVE
director
Date of birth
July 1959
Appointed on
19 August 2014
Resigned on
19 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE47 7JN £197,000

THE NORTHUMBRIAN EDUCATIONAL TRUST LTD

Correspondence address
Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS
Role ACTIVE
director
Date of birth
July 1959
Appointed on
18 May 2009
Resigned on
24 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NE3 4HS £1,195,000


TOGETHER FOR CHILDREN SUNDERLAND LIMITED

Correspondence address
Civic Centre Burdon Road, Sunderland, Tyne And Wear, SR2 7DN
Role RESIGNED
director
Date of birth
July 1959
Appointed on
27 March 2017
Resigned on
8 November 2018
Nationality
British
Occupation
Non-Executive Independent Director

NORTHERN STAGE ENTERPRISES LIMITED

Correspondence address
Northern Stage Barras Bridge, Newcastle Upon Tyne, United Kingdom, NE1 7RH
Role RESIGNED
director
Date of birth
July 1959
Appointed on
13 October 2014
Resigned on
26 May 2015
Nationality
British
Occupation
Director

AUDIENCES NORTH EAST

Correspondence address
Suite 7 Second Floor, 1 Pink Lane, Newcastle Upon Tyne, Tyne & Wear, NE1 5DW
Role RESIGNED
director
Date of birth
July 1959
Appointed on
16 February 2011
Resigned on
21 February 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 5DW £283,000

VISIT NORTHUMBERLAND LTD

Correspondence address
Witton House Cottingwood Lane, Morpeth, Northumberland, NE61 1ED
Role RESIGNED
director
Date of birth
July 1959
Appointed on
4 December 2008
Resigned on
28 March 2012
Nationality
British
Occupation
Cd

Average house price in the postcode NE61 1ED £539,000

WITTON HOUSE ASSOCIATES LIMITED

Correspondence address
Witton House Cottingwood Lane, Morpeth, Northumberland, NE61 1ED
Role RESIGNED
director
Date of birth
July 1959
Appointed on
4 June 2004
Resigned on
13 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NE61 1ED £539,000

NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED

Correspondence address
Northern Stage, Barras Bridge, Newcastle Upon Tyne, NE1 7RH
Role RESIGNED
director
Date of birth
July 1959
Appointed on
26 May 2004
Resigned on
1 October 2015
Nationality
British
Occupation
Company Director