JOHN STEWART RICHARDSON SWANSON

Total number of appointments 27, 7 active appointments

COUNTYLIFE (BRUNTON) LIMITED

Correspondence address
2 WYATT COURT BLAGDON ESTATE, SEATON BURN, NEWCASTLE UPON TYNE, ENGLAND, NE13 6BF
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
19 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

BELSAY BRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
THE HALL GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, UNITED KINGDOM, NE66 4BB
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
10 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

COUNTYLIFE BEADNELL LIMITED

Correspondence address
2 WYATT COURT, BLAGDON ESTATE, SEATON BURN, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE13 6BF
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
23 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COUNTYLIFE NORTHUMBRIA LIMITED

Correspondence address
THE HALL GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, UNITED KINGDOM, NE66 4BB
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
15 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

COUNTYLIFE CORBRIDGE LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
3 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

COUNTYLIFE BAMBURGH LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
3 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

COUNTY LIFE HOMES LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
3 October 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000


NORTH HILL (DINNINGTON) LIMITED

Correspondence address
THE HALL GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, UNITED KINGDOM, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 March 2019
Resigned on
18 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

GREYSTOKE MORPETH MANAGEMENT COMPANY LIMITED

Correspondence address
6 HORTON PARK BERWICK HILL ROAD, NEWCASTLE UPON TYNE, NORTHUMBERLAND, ENGLAND, NE13 6BU
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
3 February 2017
Resigned on
26 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE13 6BU £1,325,000

PRINCE BISHOPS HOMES LIMITED

Correspondence address
GREENGATES HOUSE AMOS DRIVE, GREENCROFT INDUSTRIAL PARK, STANLEY, COUNTY DURHAM, DH9 7YE
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 October 2014
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH9 7YE £1,157,000

PRINCE BISHOPS HOMES LIMITED

Correspondence address
NUMBER FIVE GOSFORTH PARK AVENUE, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, GREAT BRITAIN, NE12 8EG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 October 2014
Resigned on
18 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE12 8EG £1,295,000

SEAFIELD (SEAHOUSES) MANAGEMENT COMPANY LIMITED

Correspondence address
THE HALL GLANTON PYKE, ALNWICK, NORTHUMBERLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 April 2013
Resigned on
9 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

ORCHARD COURT (CORBRIDGE) MANAGEMENT LIMITED

Correspondence address
CHEVIOT HOUSE BEAMINSTER WAY EAST, KINGSTON PARK, NEWCASTLE UPON TYNE, ENGLAND, NE3 2ER
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
26 January 2010
Resigned on
25 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CASTLE GARTH (BAMBURGH) MANAGEMENT COMPANY LIMITED

Correspondence address
CHEVIOT HOUSE BEAMINSTER WAY EAST, KINGSTON PARK, NEWCASTLE UPON TYNE, ENGLAND, NE3 2ER
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
12 December 2009
Resigned on
28 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE GABLES MANAGEMENT COMPANY (SHOTLEY BRIDGE) LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
5 October 2006
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

VIKING MANAGEMENT (SEAHOUSES) LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
24 March 2006
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

CHRISTCHURCH MANAGEMENT (NEWCASTLE) LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
3 August 2005
Resigned on
1 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

HOTSPUR MANAGEMENT LTD

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 February 2004
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

TOWN SQUARE (MANAGEMENT) LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 June 2003
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

WELL STRAND (MANAGEMENT) LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 February 2002
Resigned on
2 July 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

CLOISTERS CORBRIDGE (MANAGEMENT) LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 July 2000
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
HOUSING DEVELOPER

Average house price in the postcode NE66 4BB £2,097,000

TAY HOMES (NORTHERN) LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 August 1998
Resigned on
11 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

TAY HOMES (NORTH WEST) LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 August 1998
Resigned on
11 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

HB (SC) LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 August 1998
Resigned on
11 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

HB (WX) LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 August 1998
Resigned on
11 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

TAY HOMES (MIDLANDS) LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 August 1998
Resigned on
11 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000

HB (CPTS) LIMITED

Correspondence address
THE HALL,GLANTON PYKE, GLANTON, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 4BB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
24 July 1992
Resigned on
11 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE66 4BB £2,097,000