IAN MICHAEL WINSKELL

Total number of appointments 18, 3 active appointments

MARAMILE LIMITED

Correspondence address
30A ELM HILL, NORWICH, NORFOLK, ENGLAND, NR3 1HG
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
16 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR3 1HG £480,000

TREERUNNER HOLDINGS LIMITED

Correspondence address
30A ELM HILL, NORWICH, NORFOLK, ENGLAND, NR3 1HG
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR3 1HG £480,000

THE SECURE BASE FOUNDATION

Correspondence address
43 HERBERT GARDENS, LONDON, UNITED KINGDOM, NW10 3BX
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
31 January 2014
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode NW10 3BX £769,000


LYDD SERVICES LIMITED

Correspondence address
HOLME HOUSE, LESBURY, ALNWICK, NORTHUMBERLAND, NE66 3AZ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
3 April 2002
Resigned on
9 December 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE66 3AZ £585,000

LYDDAIR LIMITED

Correspondence address
ANGERTON WALLED GARDEN, HARTBURN, NORTHUMBERLAND, NE61 4ES
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
1 October 2001
Resigned on
12 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE61 4ES £714,000

LYDD AIRPORT LIMITED

Correspondence address
HOLME HOUSE, LESBURY, ALNWICK, NORTHUMBERLAND, NE66 3AZ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
30 April 2001
Resigned on
12 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE66 3AZ £585,000

NEWCASTLE UNITED LIMITED

Correspondence address
52 DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
13 July 1999
Resigned on
18 July 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 1PG £1,223,000

THE CHAMPNEYS INTERNATIONAL COLLEGE LIMITED

Correspondence address
52 DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
22 September 1998
Resigned on
16 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 1PG £1,223,000

TEMPLECO 369 LIMITED

Correspondence address
52 DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
27 January 1998
Resigned on
30 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 1PG £1,223,000

BASIL MANSIONS MANAGEMENT COMPANY LIMITED

Correspondence address
52 DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
27 January 1998
Resigned on
30 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 1PG £1,223,000

TEMPLECO 375 LIMITED

Correspondence address
52 DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
27 January 1998
Resigned on
30 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 1PG £1,223,000

HYDE PARK GATE MEWS LIMITED

Correspondence address
52 DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
1 October 1995
Resigned on
30 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 1PG £1,223,000

CHAMPNEYS AT TRING LIMITED

Correspondence address
52 DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
28 April 1994
Resigned on
16 August 2002
Nationality
BRITISH
Occupation
SOLICTOR

Average house price in the postcode NE1 1PG £1,223,000

MAPLESUDDEN LIMITED

Correspondence address
52 DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
28 April 1994
Resigned on
16 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 1PG £1,223,000

CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED

Correspondence address
52 DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
28 April 1994
Resigned on
16 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 1PG £1,223,000

PROJECTFUTURE PROPERTY MANAGEMENT LIMITED

Correspondence address
52 DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
5 December 1991
Resigned on
16 February 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 1PG £1,223,000

SWITCHWIN LIMITED

Correspondence address
52 DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
27 October 1991
Resigned on
23 April 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 1PG £1,223,000

CALLALY CASTLE GARDENS LIMITED

Correspondence address
52 DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
6 June 1991
Resigned on
22 October 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 1PG £1,223,000