Ranjana BELL

Total number of appointments 10, 6 active appointments

THE ST. MARY MAGDALENE AND HOLY JESUS TRUSTEE LIMITED

Correspondence address
Claremont Road, Newcastle Upon Tyne, Tyne And Wear, NE2 4NN
Role ACTIVE
director
Date of birth
September 1950
Appointed on
30 May 2023
Nationality
British
Occupation
Retired

GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE)

Correspondence address
Alcoholics Anonymous 10 Toft Green, York, England, YO1 6JT
Role ACTIVE
director
Date of birth
September 1950
Appointed on
16 April 2023
Resigned on
13 April 2025
Nationality
British
Occupation
Retired

Average house price in the postcode YO1 6JT £9,763,000

ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE)

Correspondence address
Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN
Role ACTIVE
director
Date of birth
September 1950
Appointed on
12 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9SN £541,000

THE ROAD TO RECOVERY TRUST

Correspondence address
45-51 George Street, Newcastle Upon Tyne, England, NE4 7JN
Role ACTIVE
director
Date of birth
September 1950
Appointed on
25 February 2021
Resigned on
8 July 2024
Nationality
British
Occupation
Self Employed

ANGELOU TRADING LTD

Correspondence address
2 Brighton Grove, Fenham, Newcastle Upon Tyne, United Kingdom, NE4 5NR
Role ACTIVE
director
Date of birth
September 1950
Appointed on
3 August 2012
Nationality
British
Occupation
Consultant

Average house price in the postcode NE4 5NR £75,000

RBA EQUALITY & DIVERSITY LIMITED

Correspondence address
19 Trinity Courtyard, Newcastle Upon Tyne, Tyne & Wear, NE6 1TS
Role ACTIVE
director
Date of birth
September 1950
Appointed on
25 January 2005
Nationality
British
Occupation
Management Consultant

Average house price in the postcode NE6 1TS £360,000


WOMEN INTO THE NETWORK LTD

Correspondence address
19 Trinity Courtyard, Newcastle Upon Tyne, Tyne & Wear, NE6 1TS
Role RESIGNED
director
Date of birth
September 1950
Appointed on
22 October 2008
Resigned on
24 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode NE6 1TS £360,000

THE CYRENIANS LTD

Correspondence address
Architectural House Plummer Street, Newcastle Upon Tyne, United Kingdom, NE4 7AB
Role RESIGNED
director
Date of birth
September 1950
Appointed on
20 January 2006
Resigned on
18 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 7AB £1,322,000

LITEWHITE LIMITED

Correspondence address
19 Trinity Courtyard, Newcastle Upon Tyne, Tyne & Wear, NE6 1TS
Role RESIGNED
director
Date of birth
September 1950
Appointed on
1 September 2004
Resigned on
1 August 2010
Nationality
British
Occupation
Management Consultant

Average house price in the postcode NE6 1TS £360,000

THE ANGELOU CENTRE

Correspondence address
19 Trinity Courtyard, Newcastle Upon Tyne, Tyne & Wear, NE6 1TS
Role RESIGNED
director
Date of birth
September 1950
Appointed on
17 October 2000
Resigned on
31 August 2013
Nationality
British
Occupation
Management Consultant

Average house price in the postcode NE6 1TS £360,000