John Anthony KIRSOP

Total number of appointments 22, 13 active appointments

LANGTON CONSULTING LIMITED

Correspondence address
5 Langton Drive, Cramlington, United Kingdom, NE23 3XS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 March 2022
Nationality
British
Occupation
General Manager

Average house price in the postcode NE23 3XS £305,000

KIELDER LIMITED

Correspondence address
Unit 5 Rivermead, Butterhaugh, Hexham, Northumberland, NE48 1HX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
8 December 2020
Resigned on
4 June 2024
Nationality
British
Occupation
Retired

KIELDER VALLEY SERVICES LIMITED

Correspondence address
Unit 5 Rivermead, Butterhaugh, Hexham, Northumberland, NE48 1HX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
7 December 2020
Resigned on
4 July 2024
Nationality
British
Occupation
Retired

HAY FARM HEAVY HORSE CENTRE LIMITED

Correspondence address
Hay Farm Steading Crookham, Cornhill On Tweed, Northumberland, TD12 4TR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
6 October 2020
Nationality
British
Occupation
Community Regeneration Manager

FORWARD ASSIST LIMITED

Correspondence address
The John Willie Sams Centre Market Street, Dudley, Cramlington, England, NE23 7HS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
2 December 2019
Resigned on
4 June 2020
Nationality
British
Occupation
Local Government Officer

Average house price in the postcode NE23 7HS £170,000

ABILITY SPORTING CLUB (NORTH EAST) LIMITED

Correspondence address
Warehouse W 3 Western Gateway, Royal Victoria Docks, London, E16 1BD
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 November 2019
Nationality
British
Occupation
None

Average house price in the postcode E16 1BD £813,000

SENTINEL TRAINING & CONSULTANCY LIMITED

Correspondence address
The John Willie Sams Centre Market Street, Dudley, Cramlington, Northumberland, NE23 7HS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
8 July 2019
Nationality
British
Occupation
None

Average house price in the postcode NE23 7HS £170,000

ESSENTIAL BEAUTY ACADEMY (NORTH EAST) LIMITED

Correspondence address
Office 6 Arch Enterprise Workspace, Green Lane, Ashington, Northumberland, United Kingdom, NE63 0EF
Role ACTIVE
director
Date of birth
June 1961
Appointed on
4 November 2016
Resigned on
24 April 2023
Nationality
British
Occupation
None

SUSTAINABLE STRATEGIC SOLUTIONS LIMITED

Correspondence address
22 May Avenue, Ryton, Tyne + Wear, NE40 3PS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
24 July 2015
Nationality
British
Occupation
None

Average house price in the postcode NE40 3PS £175,000

SUSTAINABLE STRATEGIC SOLUTIONS LIMITED

Correspondence address
22 May Avenue, Ryton, Tyne + Wear, NE40 3PS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
8 August 2014
Resigned on
12 March 2015
Nationality
British
Occupation
None

Average house price in the postcode NE40 3PS £175,000

THE CYCLE PAD LIMITED

Correspondence address
22 Sherburn Park Drive, Rowlands Gill, England, NE39 1QP
Role ACTIVE
director
Date of birth
June 1961
Appointed on
2 April 2014
Resigned on
16 September 2023
Nationality
British
Occupation
Social Enterprise Manager

Average house price in the postcode NE39 1QP £276,000

CREATIVE ARTS NORTH EAST LIMITED

Correspondence address
13 Barass Ave, Blyth Northumberland, Northumberland, England, NE24 3LL
Role ACTIVE
director
Date of birth
June 1961
Appointed on
6 November 2013
Nationality
British
Occupation
Local Government Officer

Average house price in the postcode NE24 3LL £204,000

BLYTH TALL SHIP

Correspondence address
Port Training Services, Quay Road, Blyth, Northumberland, NE24 3PA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
27 May 2010
Resigned on
28 March 2022
Nationality
British
Occupation
Local Government Officer

Average house price in the postcode NE24 3PA £505,000


NORTHALLERTON TOWN FOOTBALL CLUB LIMITED

Correspondence address
The Calvert Stadium Ainderby Road, Northallerton, England, DL7 8HA
Role RESIGNED
director
Date of birth
June 1961
Appointed on
26 October 2020
Resigned on
21 December 2020
Nationality
British
Occupation
Local Government Officer

Average house price in the postcode DL7 8HA £304,000

ST.MARY'S NURSERY (HEXHAM) LIMITED

Correspondence address
C/O St Mary's Rc First School Hencotes, Hexham, Northumberland, NE46 2EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 October 2018
Resigned on
23 April 2019
Nationality
British
Occupation
Local Government Officer

FOOTPRINTS ON THE MOON (FAMILY CENTRES) LIMITED

Correspondence address
NE23 6SR 21 Adderstone Avenue, Hall Close Grange, Cramlington, Northumberland, United Kingdom, NE23 6SR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
28 February 2018
Resigned on
24 July 2018
Nationality
British
Occupation
Local Government Officer

PITCH PERFECT (NORTHUMBERLAND) LIMITED

Correspondence address
Northumberland Fa Whitley Road, Benton, Newcastle Upon Tyne, United Kingdom, NE12 9FA
Role
director
Date of birth
June 1961
Appointed on
6 December 2016
Nationality
British
Occupation
None

PITCH PERFECT (NORTHUMBERLAND) LIMITED

Correspondence address
Northumberland Football Association Whitley Park, Whitley Road Benton, Newcastle Upon Tyne, NE12 9FA
Role
director
Date of birth
June 1961
Appointed on
3 June 2014
Resigned on
8 May 2015
Nationality
British
Occupation
None

TRAINING ACADEMY NORTH LIMITED

Correspondence address
28 Richard Stannard House Bridge Street, Blyth, Northumberland, NE24 2AG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
15 May 2014
Resigned on
6 June 2014
Nationality
British
Occupation
None

Average house price in the postcode NE24 2AG £91,000

NEWBIGGIN COMMUNITY VENTURES COMMUNITY INTEREST COMPANY

Correspondence address
Newbiggin Arts Centre Woodhorn Lane, Newbiggin By The Sea, Northumberland, NE64 6PY
Role RESIGNED
director
Date of birth
June 1961
Appointed on
8 February 2013
Resigned on
28 February 2014
Nationality
British
Occupation
None

Average house price in the postcode NE64 6PY £137,000

THE NORTH EAST SOCIAL ENTERPRISE PARTNERSHIP LIMITED

Correspondence address
Unit R9 Sea Winnings Way, South Shields, Tyne And Wear, England, NE33 3PE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
25 June 2011
Resigned on
5 October 2018
Nationality
British
Occupation
Local Government Officer

DAWN (ADVICE) LTD

Correspondence address
5 Langton Drive, Cramlington, Northumberland, NE23 3XS
Role RESIGNED
director
Date of birth
June 1961
Appointed on
16 May 2007
Resigned on
19 January 2013
Nationality
British
Occupation
Local Government Officer

Average house price in the postcode NE23 3XS £305,000