Graeme Ferguson MILLER

Total number of appointments 20, 16 active appointments

GENTOO HOMES LIMITED

Correspondence address
2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear, SR3 3XR
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 June 2024
Nationality
British
Occupation
Councillor

NIAL GROUP LIMITED

Correspondence address
Newcastle International Airport Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 July 2021
Resigned on
30 May 2024
Nationality
British
Occupation
Company Director

NEWCASTLE INTERNATIONAL AIRPORT LIMITED

Correspondence address
Newcastle International Airport Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 July 2021
Resigned on
30 May 2024
Nationality
British
Occupation
Company Director

NIAL HOLDINGS LIMITED

Correspondence address
Newcastle International Airport Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 July 2021
Resigned on
30 May 2024
Nationality
British
Occupation
Company Director

NIAL INVESTMENTS LIMITED

Correspondence address
Newcastle Inernational Airport Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 July 2021
Resigned on
30 May 2024
Nationality
British
Occupation
Company Director

NIAL FINANCE LIMITED

Correspondence address
Newcastle International Airport Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 July 2021
Resigned on
30 May 2024
Nationality
British
Occupation
Company Director

VAUX MANAGEMENT COMPANY LIMITED

Correspondence address
Echo 24 Building West Wear Street Unit 1b, Sunderland, Tyne And Wear, United Kingdom, SR1 1XD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
8 March 2019
Resigned on
15 May 2024
Nationality
British
Occupation
Councillor

Average house price in the postcode SR1 1XD £215,000

POTTERS HILL MANAGEMENT COMPANY LIMITED

Correspondence address
Echo 24 Building West Wear Street, Unit 1b, Sunderland, United Kingdom, SR1 1XD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
8 March 2019
Resigned on
15 May 2024
Nationality
British
Occupation
Councillor

Average house price in the postcode SR1 1XD £215,000

SIGLION NOMINEE LIMITED

Correspondence address
Civic Centre Burdon Road, Sunderland, England, SR2 7DN
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 August 2018
Resigned on
15 May 2024
Nationality
British
Occupation
Councillor

SUNDERLAND BID LIMITED

Correspondence address
19 Toynbee, Teal Farm, Washington, Tyne & Wear, United Kingdom, NE38 8TU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
5 June 2018
Resigned on
31 May 2024
Nationality
British
Occupation
Politician

Average house price in the postcode NE38 8TU £216,000

THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED

Correspondence address
Leaders Suite Civic Centre, Burdon Road, Sunderland, Tyne And Wear, England, SR2 7DN
Role ACTIVE
director
Date of birth
August 1962
Appointed on
16 May 2018
Resigned on
12 July 2024
Nationality
British
Occupation
None

NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED

Correspondence address
Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear, NE33 2RL
Role ACTIVE
director
Date of birth
August 1962
Appointed on
16 May 2018
Resigned on
31 May 2024
Nationality
British
Occupation
Company Director

OAK LEARNING TRUST

Correspondence address
George Washington Primary School Well Bank Road, Washington, Tyne And Wear, NE37 1NL
Role ACTIVE
director
Date of birth
August 1962
Appointed on
6 March 2017
Nationality
British
Occupation
Director

SUNDERLAND HOMES LIMITED

Correspondence address
Civic Centre Burdon Road, Sunderland, Tyne And Wear, SR2 7DN
Role ACTIVE
director
Date of birth
August 1962
Appointed on
23 February 2017
Resigned on
16 May 2018
Nationality
British
Occupation
Councillor

NORTHERN EVENTS COMPANY CIC

Correspondence address
19 Toynbee, Teal Farm, Washington, Tyne And Wear, Uk, NE38 8TU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
9 May 2015
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NE38 8TU £216,000

HERITAGE PARTNER NORTHERN CIC

Correspondence address
19 Toynbee, Teal Farm, Washington, Tyne & Wear, Uk, NE38 8TU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
25 November 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode NE38 8TU £216,000


AGE UK SUNDERLAND SERVICES LIMITED

Correspondence address
The Civic Centre Burdon Road, Sunderland, Tyne And Wear, Uk, SR2 7DN
Role RESIGNED
director
Date of birth
August 1962
Appointed on
25 May 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Councillor

ACER LEARNING TRUST

Correspondence address
Holley Park Academy Ayton Road, Oxclose, Washington, Tyne & Wear, United Kingdom, NE38 0LR
Role RESIGNED
director
Date of birth
August 1962
Appointed on
26 July 2012
Resigned on
5 March 2015
Nationality
British
Occupation
Managing Director

BOWES RAILWAY COMPANY LIMITED(THE)

Correspondence address
Civic Centre Burdon Road, Sunderland, Tyne And Wear, SR2 7DN
Role RESIGNED
director
Date of birth
August 1962
Appointed on
12 August 2010
Resigned on
4 February 2012
Nationality
British
Occupation
Managing Director

PATTINSON PARTNERSHIP RESIDENTS ASSOCIATION LIMITED

Correspondence address
19 Toynbee, Washington, Tyne & Wear, NE38 8TU
Role
director
Date of birth
August 1962
Appointed on
11 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE38 8TU £216,000