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
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
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
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
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
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
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
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
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
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
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