Roger Harry GABRIEL

Total number of appointments 15, 15 active appointments

STANDWELL FURNITURE LIMITED

Correspondence address
Standwell Farm Harlow Hill, Northumberland, United Kingdom, NE15 0QD
Role ACTIVE
director
Date of birth
June 1984
Appointed on
22 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode NE15 0QD £472,000

WEST MEWS MANAGEMENT COMPANY (GOSFORTH) LIMITED

Correspondence address
58 Linden Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4HB
Role ACTIVE
director
Date of birth
June 1984
Appointed on
10 August 2023
Resigned on
19 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE3 4HB £419,000

HALO WEAR LIMITED

Correspondence address
58 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE3 4HB
Role ACTIVE
director
Date of birth
June 1984
Appointed on
12 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE3 4HB £419,000

HEXHAM TRADERS LIMITED

Correspondence address
151 Salters Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE3 4HJ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
2 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE3 4HJ £203,000

CURTIS GABRIEL HOLDINGS LIMITED

Correspondence address
Unit 24 The Pantry, Bakers Yard, Gosforth, Tyne And Wear, United Kingdom, NE3 1XD
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 June 2022
Resigned on
5 December 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode NE3 1XD £418,000

11 MAYFIELD ROAD NE3 LIMITED

Correspondence address
58 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England, NE3 4HB
Role ACTIVE
director
Date of birth
June 1984
Appointed on
20 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE3 4HB £419,000

WEST MEWS DEVELOPMENT COMPANY LIMITED

Correspondence address
58 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE3 4HB
Role ACTIVE
director
Date of birth
June 1984
Appointed on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NE3 4HB £419,000

CURTIS GABRIEL LIMITED

Correspondence address
Unit 24 The Pantry, Bakers Yard, Gosforth, Tyne & Wear, NE3 1XD
Role ACTIVE
director
Date of birth
June 1984
Appointed on
21 April 2021
Resigned on
5 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE3 1XD £418,000

DATUM BUILD LIMITED

Correspondence address
151 Salters Road, Newcastle Upon Tyne, Tyne And Wear, England, NE3 4HJ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
12 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NE3 4HJ £203,000

THROCKLEY MARSH FARM LTD

Correspondence address
58 Linden Road, Gosforth, Newcastle Upon Tyne, England, NE3 4HB
Role ACTIVE
director
Date of birth
June 1984
Appointed on
14 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE3 4HB £419,000

LEADING TECHNOLOGY DEVELOPMENTS LTD

Correspondence address
St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, BS20 7LZ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
31 March 2014
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BS20 7LZ £2,333,000

CURTIS GABRIEL CORPORATION LIMITED

Correspondence address
Suite 5 2nd Floor Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
June 1984
Appointed on
17 July 2013
Resigned on
5 December 2023
Nationality
British
Occupation
Director

DEREGALLERA HOLDINGS LTD

Correspondence address
St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, BS20 7LZ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 June 2011
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BS20 7LZ £2,333,000

DEREGALLERA LTD

Correspondence address
15 Victoria Mews Mill Field Road, Cottingley, Bingley, England, BD16 1PY
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 June 2011
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

DEREGALLERA TECHNOLOGY LTD

Correspondence address
15 Victoria Mews Mill Field Road, Cottingley, Bingley, England, BD16 1PY
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 June 2011
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director