Keith SOULSBY

Total number of appointments 25, 12 active appointments

NORTHERN BEAR CONSTRUCTION LIMITED

Correspondence address
A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom, NE20 9SJ
Role ACTIVE
director
Date of birth
April 1956
Appointed on
7 April 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

NORTHERN BEAR ROOFING LIMITED

Correspondence address
A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom, NE20 9SJ
Role ACTIVE
director
Date of birth
April 1956
Appointed on
7 April 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

H PEEL & SONS (HOLDINGS) LIMITED

Correspondence address
DEWLAN HOUSE CANNON WAY, MILL STREET WEST, DEWSBURY, WEST YORKSHIRE, WF13 1XL
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
25 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

ARCAS BUILDING SOLUTIONS LIMITED

Correspondence address
A1 Grainger, Prestwick Park Preswick, Newcastle Upon Tyne, United Kingdom, NE20 9SJ
Role ACTIVE
director
Date of birth
April 1956
Appointed on
19 February 2013
Resigned on
31 March 2024
Nationality
British
Occupation
Director

JENNINGS PROPERTIES LIMITED

Correspondence address
UNIT 4 EMMANUEL TRADING, ESTATE SPRINGWELL ROAD, LEEDS, WEST YORKSHIRE, LS12 1AT
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
1 October 2012
Nationality
BRITISH
Occupation
ROOFING CONTRACTOR

ISOLER LTD.

Correspondence address
333 Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom, NE11 0BH
Role ACTIVE
director
Date of birth
April 1956
Appointed on
2 April 2012
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE11 0BH £535,000

NORTHERN BEAR PLC

Correspondence address
A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ
Role ACTIVE
director
Date of birth
April 1956
Appointed on
2 April 2012
Resigned on
31 March 2024
Nationality
British
Occupation
Director

JENNINGS ROOFING LIMITED

Correspondence address
Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, West Yorkshire, LS12 1AT
Role ACTIVE
director
Date of birth
April 1956
Appointed on
2 April 2012
Resigned on
31 March 2024
Nationality
British
Occupation
Director

ALCOR HANDLING SOLUTIONS LIMITED

Correspondence address
Unit 1 First Avenue First Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0NU
Role ACTIVE
director
Date of birth
April 1956
Appointed on
2 April 2012
Resigned on
31 March 2024
Nationality
British
Occupation
Director

NORTHERN BEAR (SAFETY) LIMITED

Correspondence address
333 Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom, NE11 0BH
Role ACTIVE
director
Date of birth
April 1956
Appointed on
2 April 2012
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE11 0BH £535,000

SPRINGS ROOFING LIMITED

Correspondence address
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT
Role ACTIVE
director
Date of birth
April 1956
Appointed on
11 May 2007
Resigned on
31 March 2024
Nationality
British
Occupation
Director

WENSLEY ROOFING LIMITED

Correspondence address
Station House Station Road, Chester Le Street, County Durham, DH3 3DU
Role ACTIVE
director
Date of birth
April 1956
Appointed on
13 November 1996
Resigned on
31 March 2024
Nationality
British
Occupation
Operations Director

Average house price in the postcode DH3 3DU £303,000


CHIRMARN HOLDINGS LIMITED

Correspondence address
NEWBURN BRIDGE ROAD, BLAYDON, TYNE & WEAR, NE21 4TE
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 October 2012
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
ROOFING CONTRACTOR

CHIRMARN LIMITED

Correspondence address
NEWBURN BRIDGE ROAD, BLAYDON ON TYNE, TYNE & WEAR, NE21 4NT
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
2 April 2012
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

ACTS GROUP LIMITED

Correspondence address
NEWBURN BRIDGE ROAD, BLAYDON, TYNE & WEAR, NE21 4TE
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
2 April 2012
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

ACTS GROUP LIMITED

Correspondence address
3 LAUREL COURT, PELAW, CHESTER LE STREET, COUNTY DURHAM, DH2 2LY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
30 June 2008
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH2 2LY £482,000

CHIRMARN LIMITED

Correspondence address
3 LAUREL COURT, CHESTER LE STREET, COUNTY DURHAM, DH2 2LY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
30 June 2008
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH2 2LY £482,000

D.J MCGOUGH LIMITED

Correspondence address
3 LAUREL COURT, CHESTER LE STREET, COUNTY DURHAM, DH2 2LY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
30 June 2008
Resigned on
14 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH2 2LY £482,000

ALCOR HANDLING SOLUTIONS LIMITED

Correspondence address
3 LAUREL COURT, PELAW, CHESTER LE STREET, DH2 2LY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
30 June 2008
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH2 2LY £482,000

JENNINGS ROOFING LIMITED

Correspondence address
3 LAUREL COURT, CHESTER LE STREET, COUNTY DURHAM, DH2 2LY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
30 June 2008
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH2 2LY £482,000

NORTHERN BEAR (SAFETY) LIMITED

Correspondence address
3 LAUREL COURT, CHESTER LE STREET, COUNTY DURHAM, DH2 2LY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 April 2008
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH2 2LY £482,000

THE ROOF TRUSS COMPANY (NORTHERN) LTD

Correspondence address
3 LAUREL COURT, CHESTER LE STREET, COUNTY DURHAM, DH2 2LY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
11 May 2007
Resigned on
25 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH2 2LY £482,000

ISOLER LTD.

Correspondence address
3 LAUREL COURT, CHESTER LE STREET, COUNTY DURHAM, DH2 2LY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
11 May 2007
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH2 2LY £482,000

NORTHERN BEAR PLC

Correspondence address
3 LAUREL COURT, PELAW, CHESTER LE STREET, DH2 2LY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
19 April 2007
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH2 2LY £482,000

MOUNTFIELD QUALITY PRODUCTS LIMITED

Correspondence address
WELLFIELD HOUSE CRAGHEAD, STANLEY, COUNTY DURHAM, DH9 6DU
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
8 November 1996
Resigned on
28 November 2002
Nationality
BRITISH
Occupation
ROOFING CONTRACTOR