GEORGE JOSEPH SANGER

Total number of appointments 6, 1 active appointments

HURLEY HUSH CONSULTANTS LTD

Correspondence address
1 WYATT COURT, BLAGDON ESTATE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE13 6DE
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

NORTH EAST CHAMBER OF COMMERCE

Correspondence address
C/O PULSANT LIMITED CADOGAN HOUSE, ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
24 April 2017
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode RG2 0HP £377,000

NE PROPERTY MANAGEMENT LIMITED

Correspondence address
UNIT 61 BUSINESS & INNOVATION CENTRE, WEARFIELD, SUNDERLAND, SR5 2TA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 December 2014
Resigned on
23 December 2014
Nationality
BRITISH
Occupation
NONE

COMMUNITY ACTION NORTHUMBERLAND

Correspondence address
TOWER BUILDINGS 9 OLDGATE, MORPETH, NORTHUMBERLAND, NE61 1PY
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
31 October 2012
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NE61 1PY £193,000

KNOWLEDGE LIMITED

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, PORTRACK INTERCHANGE BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, TS18 2AD
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 May 2006
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS18 2AD £41,076,000

CASTLETON I4E LIMITED

Correspondence address
RIVERGREEN COTTAGES, MELDON, NORTHUMBERLAND, NE61 3QH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 June 2001
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE61 3QH £784,000