KENNETH BRIAN BEATTIE

Total number of appointments 17, 13 active appointments

PIPEFLEX SYSTEMS LTD

Correspondence address
GOOCH AVENUE BARRINGTON INDUSTRIAL ESTATE, BEDLINGTON, NORTHUMBERLAND, UNITED KINGDOM, NE22 7DQ
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
23 December 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NE22 7DQ £249,000

BOAT FARM HOLIDAYS LIMITED

Correspondence address
5 TRANWELL COURT, MORPETH, UNITED KINGDOM, NE61 6PG
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
5 March 2019
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode NE61 6PG £568,000

EPPL (MORPETH) LIMITED

Correspondence address
23a Kings Avenue, Morpeth, Northumberland, England, NE61 1HX
Role ACTIVE
director
Date of birth
April 1953
Appointed on
14 February 2017
Resigned on
22 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE61 1HX £943,000

ENVIRO PROPERTY PARTNERS LIMITED

Correspondence address
105 MOORSIDE NORTH, NEWCASTLE UPON TYNE, ENGLAND, NE4 9DY
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
3 January 2017
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode NE4 9DY £630,000

TFHL LIMITED

Correspondence address
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
24 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

TTLX LIMITED

Correspondence address
5 TRANWELL COURT, MORPETH, NORTHUMBERLAND, UNITED KINGDOM, NE61 6PG
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
27 December 2011
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NE61 6PG £568,000

TECHFLOW MARINE LTD

Correspondence address
Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY
Role ACTIVE
director
Date of birth
April 1953
Appointed on
15 April 2011
Resigned on
6 December 2024
Nationality
British
Occupation
None

Average house price in the postcode NE23 7RY £980,000

OIL AND GAS INSTALLATIONS LIMITED

Correspondence address
5 TRANWELL COURT, MORPETH, NORTHUMBERLAND, UNITED KINGDOM, NE61 6PG
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
18 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE61 6PG £568,000

BRAZENLIGHT LIMITED

Correspondence address
5 Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG
Role ACTIVE
director
Date of birth
April 1953
Appointed on
1 September 2008
Resigned on
6 March 2023
Nationality
British
Occupation
Co Director

Average house price in the postcode NE61 6PG £568,000

PIPEFLEX LIMITED

Correspondence address
5 TRANWELL COURT, TRANWELL, MORPETH, NORTHUMBERLAND, NE61 6PG
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
18 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE61 6PG £568,000

METREEL LIMITED

Correspondence address
Highridge 5 Tranwell Court, Morpeth, Northumberland, England, NE61 6PG
Role ACTIVE
director
Date of birth
April 1953
Appointed on
20 June 2007
Resigned on
17 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode NE61 6PG £568,000

CARIOCA ASSETS LIMITED

Correspondence address
Metreel Works Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire, England, DE7 5UA
Role ACTIVE
director
Date of birth
April 1953
Appointed on
14 May 2007
Resigned on
17 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE7 5UA £200,000

MORPETH TOWN ASSOCIATION FOOTBALL CLUB LIMITED

Correspondence address
5 TRANWELL COURT, TRANWELL, MORPETH, NORTHUMBERLAND, ENGLAND, NE61 6PG
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
8 October 1993
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode NE61 6PG £568,000


CASTLE SQUARE MORPETH LIMITED

Correspondence address
14 NEWGATE STREET, MORPETH, UNITED KINGDOM, NE61 1BA
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
11 May 2018
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE61 1BA £283,000

GATES ENGINEERING & SERVICES UK LIMITED

Correspondence address
UNIT 4 BASSINGTON DRIVE, BASSINGTON INDUSTRIAL ESTATE, CRAMLINGTON, UNITED KINGDOM, NE23 8AS
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
6 June 2017
Resigned on
12 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

GATES ENGINEERING & SERVICES UK HOLDINGS LIMITED

Correspondence address
UNIT 4 BASSINGTON DRIVE BASSINGTON INDUSTRIAL ESTA, CRAMLINGTON, NORTHUMBERLAND, UNITED KINGDOM, NE23 8AS
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
23 May 2017
Resigned on
12 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

OIL AND GAS INSTALLATIONS LIMITED

Correspondence address
5 TRANWELL COURT, TRANWELL, MORPETH, NORTHUMBERLAND, NE61 6PG
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
18 October 2008
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode NE61 6PG £568,000