GEOFFREY ALEXANDER AINSLEY

Total number of appointments 11, no active appointments


VENUE HOSPITALITY LIMITED

Correspondence address
VENUE HOSPITALITY LIMITED, THE BEACON WESTGATE ROA, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE4 9PQ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
7 November 2014
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

SERVING SPORT LIMITED

Correspondence address
RYEDALE LODGE STATION ROAD, NUNNINGTON, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO62 5XB
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
29 April 2012
Resigned on
26 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO62 5XB £1,408,000

VILLIERS STREET AGRICULTURAL LAND LIMITED

Correspondence address
6 THE ORCHARD, MORPETH, NORTHUMBERLAND, NE61 6HT
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 April 2007
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE61 6HT £845,000

IMAGINATIVE LIVING LIMITED

Correspondence address
6 THE ORCHARD, MORPETH, NORTHUMBERLAND, NE61 6HT
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 April 2007
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE61 6HT £845,000

JOHN SEYMOUR LAND LIMITED

Correspondence address
6 THE ORCHARD, MORPETH, NORTHUMBERLAND, NE61 6HT
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
5 January 2007
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE61 6HT £845,000

SOUTH SHORE ONE LIMITED

Correspondence address
6 THE ORCHARD, MORPETH, NORTHUMBERLAND, NE61 6HT
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
14 September 2006
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE61 6HT £845,000

MOWDEN PARK ESTATE COMPANY LIMITED

Correspondence address
UNIT 2 JUBILEE HOUSE, YORK ROAD, HARTLEPOOL, CLEVELAND, UNITED KINGDOM, TS26 9EN
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
13 September 2006
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

NORTHUMBRIAN LAND LIMITED

Correspondence address
6 THE ORCHARD, MORPETH, NORTHUMBERLAND, NE61 6HT
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
7 February 2006
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE61 6HT £845,000

VILLIERS STREET HERITAGE HOMES LIMITED

Correspondence address
6 THE ORCHARD, MORPETH, NORTHUMBERLAND, NE61 6HT
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
7 February 2006
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE61 6HT £845,000

VILLIERS STREET YORKSHIRE LIMITED

Correspondence address
6 THE ORCHARD, MORPETH, NORTHUMBERLAND, NE61 6HT
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
7 February 2006
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE61 6HT £845,000

VILLIERS STREET CENTRAL LIMITED

Correspondence address
6 THE ORCHARD, MORPETH, NORTHUMBERLAND, NE61 6HT
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
7 February 2006
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE61 6HT £845,000