SANDRA LILIAN OLIVER

Total number of appointments 18, no active appointments


WMB ELECTRO/MECHANICAL SERVICES LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
26 January 2006
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE65 8JS £326,000

LISMORE PLACE (CARLISLE) LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
6 December 2005
Resigned on
7 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE65 8JS £326,000

IAN'S TAXIS SERVICES LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
3 November 2005
Resigned on
4 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE65 8JS £326,000

PORTNORTH LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
12 October 2005
Resigned on
13 October 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE65 8JS £326,000

PURPLE AVIATION LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
5 October 2005
Resigned on
6 October 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE65 8JS £326,000

THE HOME BAKERY (BURNOPFIELD) LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2005
Resigned on
28 September 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE65 8JS £326,000

CLASSIC PIZZA (SPENNYMOOR) LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
12 August 2005
Resigned on
15 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE65 8JS £326,000

SESS UK LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
12 August 2005
Resigned on
12 September 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE65 8JS £326,000

R & M DONALDSON LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
21 July 2005
Resigned on
12 September 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE65 8JS £326,000

MATTRESS SHOP LTD

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
14 June 2005
Resigned on
18 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE65 8JS £326,000

10 MADELEY ROAD RESIDENTS COMPANY LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
15 October 1997
Resigned on
24 November 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE65 8JS £326,000

WELLESLEY MANSIONS LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
4 September 1997
Resigned on
26 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE65 8JS £326,000

CAN-U-HACK-IT LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
2 September 1997
Resigned on
5 September 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE65 8JS £326,000

GOBSMACK PRODUCTIONS LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
8 August 1997
Resigned on
19 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE65 8JS £326,000

FITZWILLIAM HOUSE LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
8 August 1997
Resigned on
11 September 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE65 8JS £326,000

ELMS CRESCENT MANAGEMENT LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
2 July 1997
Resigned on
18 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE65 8JS £326,000

INVICTA ELECTRONICS LIMITED

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
9 May 1997
Resigned on
24 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE65 8JS £326,000

TUDOR HOUSE MANAGEMENT (HARTFORD) LIMITED

Correspondence address
51 WINSHIELDS, CRAMLINGTON, NORTHUMBERLAND, NE23 6JB
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
16 April 1991
Resigned on
23 April 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE23 6JB £123,000