Linda Rose RUTTER

Total number of appointments 21, 13 active appointments

LMDB ASSOCIATES LIMITED

Correspondence address
10 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom, NE31 2EQ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
20 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NE31 2EQ £513,000

POTTERY BANK COMMUNITY CENTRE LTD

Correspondence address
Pottery Bank Community Centre Yelverton Crescent, Newcastle Upon Tyne, NE6 3SW
Role ACTIVE
director
Date of birth
January 1965
Appointed on
19 July 2021
Resigned on
23 January 2024
Nationality
British
Occupation
Consultant

CRT TRADING LIMITED

Correspondence address
1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB
Role ACTIVE
director
Date of birth
January 1965
Appointed on
4 November 2020
Nationality
British
Occupation
Director

FISCUS NORTH LIMITED

Correspondence address
FISCUS NORTH LIMITED Co-Op Centre Whitehouse Road, Hendon, Sunderland, Tyne & Wear, SR2 8AH
Role ACTIVE
director
Date of birth
January 1965
Appointed on
2 November 2020
Nationality
British
Occupation
Social Enterprise Worker

THE COALFIELDS REGENERATION TRUST

Correspondence address
1 Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB
Role ACTIVE
director
Date of birth
January 1965
Appointed on
21 July 2020
Nationality
British
Occupation
Company Director

SUNDERLAND HOME GROWN CIC

Correspondence address
The Flower Mill Thompson Park, Sunderland, England, SR5 1SF
Role ACTIVE
director
Date of birth
January 1965
Appointed on
15 December 2017
Nationality
British
Occupation
Company Director

ASSET BASE SOUTH TYNESIDE COMMUNITY INTEREST COMPANY

Correspondence address
Westoe Crown Community Centre Unit R9 Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE
Role ACTIVE
director
Date of birth
January 1965
Appointed on
3 July 2012
Resigned on
16 December 2019
Nationality
British
Occupation
Business Consultant

THE HILL HEALTH STUDIO LIMITED

Correspondence address
119 Seawinnings Way, South Shields, Tyne & Wear, England, NE33 3NS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
8 June 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode NE33 3NS £230,000

COMMUNITY CATERING INITIATIVE C.I.C.

Correspondence address
Community Catering Initiative Limited Pottery Bank Community Centre, Yelverton Crescent, Walker, Newcastle Upon Tyne, United Kingdom, NE6 3SW
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2011
Nationality
British
Occupation
Business Advisor

THE STUDIO @ COMMUNITY INTEREST COMPANY

Correspondence address
119 Seawinnings Way, South Shields, NE33 3NS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 May 2009
Nationality
British
Occupation
Social Enterprise Consultant

Average house price in the postcode NE33 3NS £230,000

FISCUS NORTH LIMITED

Correspondence address
119 Seawinnings Way, South Shields, NE33 3NS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
11 December 2008
Resigned on
15 October 2019
Nationality
British
Occupation
Social Enterprise Wkr

Average house price in the postcode NE33 3NS £230,000

NEW LEAF NEW LIFE BUSINESS SOLUTIONS CIC

Correspondence address
119 Seawinnings Way, South Shields, NE33 3NS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 March 2008
Nationality
British
Occupation
Business Development

Average house price in the postcode NE33 3NS £230,000

THE FOOD CHAIN (NORTH EAST) COMMUNITY INTEREST COMPANY

Correspondence address
Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 May 2007
Nationality
British
Occupation
Social Enterprise Worker

Average house price in the postcode S11 9PS £1,117,000


BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY

Correspondence address
7 Riverbank Road, Alnmouth, Alnwick, Northumberland, United Kingdom, NE66 2RH
Role RESIGNED
director
Date of birth
January 1965
Appointed on
20 March 2017
Resigned on
31 July 2019
Nationality
British
Occupation
Self Employed

Average house price in the postcode NE66 2RH £510,000

SURFACE AREA DANCE THEATRE CIC

Correspondence address
119 Sea Winnings Way, South Shields, Tyne And Wear, Uk, NE33 3NS
Role RESIGNED
director
Date of birth
January 1965
Appointed on
1 February 2013
Resigned on
7 August 2015
Nationality
British
Occupation
None

Average house price in the postcode NE33 3NS £230,000

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
January 1965
Appointed on
25 June 2011
Resigned on
22 February 2019
Nationality
British
Occupation
Director

NORTH EAST DANCE COMMUNITY INTEREST COMPANY

Correspondence address
Sunderland Dance 126 Church Street North, Roker, Sunderland, Tyne And Wear, SR6 0DT
Role RESIGNED
director
Date of birth
January 1965
Appointed on
28 February 2011
Resigned on
4 January 2013
Nationality
British
Occupation
Social Enterprise Business Manager

Average house price in the postcode SR6 0DT £99,000

SOCIAL ENTERPRISE INTERNATIONAL LTD

Correspondence address
119 Seawinnings Way, South Shields, NE33 3NS
Role RESIGNED
director
Date of birth
January 1965
Appointed on
26 April 2006
Resigned on
25 July 2008
Nationality
British
Occupation
Development Worker

Average house price in the postcode NE33 3NS £230,000

THE NORTH EAST SOCIAL ENTERPRISE PARTNERSHIP LIMITED

Correspondence address
119 Seawinnings Way, South Shields, NE33 3NS
Role RESIGNED
director
Date of birth
January 1965
Appointed on
17 February 2006
Resigned on
26 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NE33 3NS £230,000

SPORTS RECYCLER LTD

Correspondence address
119 Seawinnings Way, South Shields, NE33 3NS
Role RESIGNED
director
Date of birth
January 1965
Appointed on
5 January 2005
Resigned on
29 July 2006
Nationality
British
Occupation
Development Worker

Average house price in the postcode NE33 3NS £230,000

COMECON COMMUNITY INTEREST COMPANY

Correspondence address
119 Seawinnings Way, South Shields, NE33 3NS
Role RESIGNED
director
Date of birth
January 1965
Appointed on
1 November 2001
Resigned on
28 February 2006
Nationality
British
Occupation
Development Worker

Average house price in the postcode NE33 3NS £230,000