LUCY VICTORIA WINWOOD ARMSTRONG

Total number of appointments 16, 6 active appointments

ORCHARD INFORMATION SYSTEMS LIMITED

Correspondence address
3RD FLOOR, CENTRAL SQUARE FORTH STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 3PJ
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CASPIAN LEARNING LIMITED

Correspondence address
C12 Marquis Court Marquisway, Tvte, Gateshead, NE11 0RU
Role ACTIVE
director
Date of birth
July 1968
Appointed on
8 August 2015
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode NE11 0RU £439,000

TYNESIDE CINEMA

Correspondence address
1B ST. GEORGES TERRACE, JESMOND, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE2 2SU
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
26 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NE2 2SU £366,000

NORTH EAST SOCIAL INVESTMENT COMMUNITY INTEREST COMPANY

Correspondence address
SANDGATE HOUSE 102 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, UNITED KINGDOM, NE1 3DX
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
20 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 3DX £12,906,000

THE DERWENT INITIATIVE

Correspondence address
1B ST GEORGES TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 2SU
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
16 October 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NE2 2SU £366,000

THE ALCHEMISTS (NORTHERN) LIMITED

Correspondence address
1B ST GEORGES TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 2SU
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
9 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 2SU £366,000


CORA HEALTH MSK HOLDINGS LTD

Correspondence address
THE LIGHT BOX QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE12 8EU
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
22 March 2016
Resigned on
24 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEREFORDSHIRE TERTIARY EDUCATION TRUST

Correspondence address
VERTU HOUSE KINGSWAY NORTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, UNITED KINGDOM, NE11 0JH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
8 May 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NE11 0JH £2,674,000

SEAWARD ELECTRONIC LIMITED

Correspondence address
18 BRACKEN HILL, SOUTH WEST INDUSTRIAL ESTATE, PETERLEE CO DURHAM, SR8 2SW
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
2 January 2013
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

CORA HEALTH MSK LTD

Correspondence address
THE LIGHT BOX QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EU
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
21 December 2012
Resigned on
24 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED

Correspondence address
FOUNDRY HOUSE 3 MILLSANDS, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S3 8NH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 April 2012
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S3 8NH £6,688,000

CAPITAL FOR ENTERPRISE LIMITED

Correspondence address
FOUNDRY HOUSE 3 MILLSANDS, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S3 8NH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 April 2012
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S3 8NH £6,688,000

NCFE

Correspondence address
1B ST GEORGES TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 2SU
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
23 July 2008
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 2SU £366,000

HOTSPUR CAPITAL DEVELOPMENT LIMITED

Correspondence address
1B ST GEORGES TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 2SU
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 April 2008
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NE2 2SU £366,000

NATIONAL GLASS CENTRE

Correspondence address
1B ST GEORGES TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 2SU
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
24 May 2007
Resigned on
13 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 2SU £366,000

TYNESIDE CINEMA

Correspondence address
1B ST GEORGES TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 2SU
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
18 July 2001
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode NE2 2SU £366,000