Gordon ANGUS

Total number of appointments 11, 11 active appointments

MATHREEX LIMITED

Correspondence address
23 Manor Way, Belasis Hall Technology Park, Billingham, United Kingdom, TS23 4HN
Role ACTIVE
director
Date of birth
April 1956
Appointed on
19 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TS23 4HN £496,000

3C MARITIME LTD

Correspondence address
23 Manor Way, Belasis Hall Technology Park, Billingham, England, TS23 4HN
Role ACTIVE
director
Date of birth
April 1956
Appointed on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode TS23 4HN £496,000

THE HALL & ANGUS WORKPLACE ACADEMY LTD

Correspondence address
23 Manor Way, Belasis Hall Technology Park, Billingham, England, TS23 4HN
Role ACTIVE
director
Date of birth
April 1956
Appointed on
23 March 2020
Resigned on
7 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode TS23 4HN £496,000

THETA MARINE CONSULTING UK LIMITED

Correspondence address
Unit 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England, DL14 6XG
Role ACTIVE
director
Date of birth
April 1956
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DL14 6XG £333,000

THRIVE ECO LIMITED

Correspondence address
The Commissioners Building St. Thomas Street, Sunderland, England, SR1 1NW
Role ACTIVE
director
Date of birth
April 1956
Appointed on
18 October 2019
Resigned on
4 September 2022
Nationality
British
Occupation
Finance Director

THE MARITIME TESTING & TRAINING ALLIANCE LTD

Correspondence address
23 Manor Way, Belasis Hall Technology Park, Billingham, England, TS23 4HN
Role ACTIVE
director
Date of birth
April 1956
Appointed on
18 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode TS23 4HN £496,000

THE HALL AND ANGUS COMMUNITY CIC

Correspondence address
Evolve Centre Cygnet Way, Rainton Business Park, Houghton Le Spring, Tyne And Wear, DH4 5QY
Role ACTIVE
director
Date of birth
April 1956
Appointed on
11 September 2017
Nationality
British
Occupation
Director

TOX 247 LIMITED

Correspondence address
Unit 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England, DL14 6XG
Role ACTIVE
director
Date of birth
April 1956
Appointed on
2 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode DL14 6XG £333,000

HALL & ANGUS LTD

Correspondence address
Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
April 1956
Appointed on
2 March 2016
Nationality
British
Occupation
Director

BIG ENERGY LTD

Correspondence address
Evolve Centre Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, DH4 5QY
Role ACTIVE
director
Date of birth
April 1956
Appointed on
11 January 2011
Nationality
British
Occupation
Managing Director

SIMPLY SAVINGS LTD

Correspondence address
Evolve Centre Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, England, DH4 5QY
Role ACTIVE
director
Date of birth
April 1956
Appointed on
24 February 2010
Nationality
British
Occupation
Business Development Manager