JAMES RANDOLPH MARTIN LOWE

Total number of appointments 6, 1 active appointments

MEG WILLIAMSON LIMITED

Correspondence address
SPACEWORKS BENTON PARK ROAD, NEWCASTLE UPON TYNE, NE7 7LX
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
11 June 2012
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode NE7 7LX £308,000


COMPANY LAW SOLUTIONS (SCOTLAND) LIMITED

Correspondence address
2 EXCHANGE PLACE, SEMPLE STREET, EDINBURGH, UNITED KINGDOM, EH3 8BL
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
13 May 2013
Resigned on
8 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

BOXSAFE LIMITED

Correspondence address
20 EDLINGHAM CLOSE, CASTLE FARM, NEWCASTLE UPON TYNE, NE3 1RH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
23 October 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
COMPANY REGSITRATION AGENT

Average house price in the postcode NE3 1RH £558,000

LSR (NORTH EAST) LLP

Correspondence address
20 EDLINGHAM CLOSE, SOUTH GOSFORTH, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE3 1RH
Role RESIGNED
LLPDMEM
Date of birth
May 1949
Appointed on
16 October 2008
Resigned on
16 October 2008
Nationality
BRITISH

Average house price in the postcode NE3 1RH £558,000

JL NOMINEES ONE LIMITED

Correspondence address
SPACEWORKS BENTON PARK ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE7 7LX
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
6 January 1995
Resigned on
8 October 2015
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode NE7 7LX £308,000

COMPANY LAW SOLUTIONS LIMITED

Correspondence address
SPACEWORKS BENTON PARK ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE7 7LX
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
18 February 1992
Resigned on
8 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE7 7LX £308,000