SEAN TORQUIL NICOLSON

Total number of appointments 189, 6 active appointments

AMBX LIMITED

Correspondence address
S13 BOHO ONE, BRIDGE STREET WEST, MIDDLESBROUGH, TS2 1AE
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
28 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

ASIMILAR GROUP PLC

Correspondence address
4 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
25 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

SAKER CAPITAL LLP

Correspondence address
103 MOORSIDE NORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE4 9DY
Role ACTIVE
LLPDMEM
Date of birth
October 1965
Appointed on
22 November 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NE4 9DY £626,000

SOLWAY CAPITAL INVESTMENTS LTD

Correspondence address
GREAT NORTH HOUSE SANDYFORD ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8ND
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
23 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE1 8ND £4,369,000

MONOGRAPH LLP

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role ACTIVE
LLPDMEM
Date of birth
October 1965
Appointed on
25 January 2012
Nationality
BRITISH

Average house price in the postcode NE1 3DX £12,817,000

NORTHERN CANON

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
10 August 2007
Nationality
BRITISH
Occupation
SOLICITOR

SURE VENTURES PLC

Correspondence address
23RD FLOOR 20 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 3BY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 September 2017
Resigned on
20 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

MERCHANT ROKEBY (NEWCASTLE) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 September 2014
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

SCANDALE HYDRO LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 September 2014
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

BIOLOGICAL PREPARATIONS GROUP LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 September 2014
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

DIGITAL MORTGAGES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 August 2014
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1370) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
3 June 2014
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1371) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
3 June 2014
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

J & B BIO LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
14 May 2014
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

PPF GRP LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
14 May 2014
Resigned on
4 June 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

MOORLAND SPIRIT COMPANY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2014
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

QE FACILITIES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2014
Resigned on
21 May 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

ENSONO UK LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
11 April 2014
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

HICALIFE RETIREMENT DEVELOPMENTS (NO.2) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
11 April 2014
Resigned on
28 April 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

GILKES HYDRO PROJECTS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
31 March 2014
Resigned on
23 June 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

ELLERGREEN HYDRO PROJECTS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
31 March 2014
Resigned on
13 June 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

YUILL HOMES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
17 March 2014
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

RYDAL HYDRO LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
26 February 2014
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

SYLATECH LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 January 2014
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

ASG POWER SYSTEMS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
28 January 2014
Resigned on
24 February 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

PLESSEY CHECKS FARMING LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
28 January 2014
Resigned on
11 February 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CITIPARK MANAGEMENT LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 January 2014
Resigned on
29 January 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

INSURE TELEMATICS SOLUTIONS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 December 2013
Resigned on
29 January 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1348) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
29 November 2013
Resigned on
8 January 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

TRIREME ENTERPRISES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
29 November 2013
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

PARABOLA EDINBURGH PARK HERMISTON LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
17 October 2013
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

H&P PROPERTIES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
17 October 2013
Resigned on
11 February 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

PARABOLA EDINBURGH PARK CENTRE LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 October 2013
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1341) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
3 October 2013
Resigned on
22 October 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

STAUNTON'S PROPERTIES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
3 October 2013
Resigned on
6 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

GELT HOUSE HOLDINGS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
18 September 2013
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

TCS DEVELOPMENT MANAGEMENT (MERRION) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
18 September 2013
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

SKELTON & GILLING ESTATES PROPERTIES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
31 July 2013
Resigned on
16 October 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

ATOM BANK PLC

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
31 July 2013
Resigned on
20 September 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

PREFERE RESINS UK LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
31 July 2013
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1334) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 July 2013
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1333) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 July 2013
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

HEDY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
26 June 2013
Resigned on
26 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1332) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
26 June 2013
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

ELSTER SOLUTIONS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
13 June 2013
Resigned on
15 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

TCS (MERRION HOUSE JVCO1) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
7 June 2013
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

TCS (MERRION HOUSE JVCO2) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
7 June 2013
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

POPE FUNERAL SERVICES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
7 June 2013
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1324) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 May 2013
Resigned on
11 June 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

ORLA PROTEIN TECHNOLOGIES (EBT) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2013
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1317) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 April 2013
Resigned on
29 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1318) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 April 2013
Resigned on
29 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CRYSTEC (EBT) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
9 April 2013
Resigned on
26 August 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CLEVELAND BIOTECH (HOLDINGS) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
9 April 2013
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CAAST LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
9 April 2013
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

TSF CONSTRUCTIONS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 March 2013
Resigned on
18 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

WITHERINGTON SOLAR FARM LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 March 2013
Resigned on
18 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

WALWORTH INVESTMENT PROPERTIES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 February 2013
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

AGMA HOLDINGS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 February 2013
Resigned on
13 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1310) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 February 2013
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CHOICE CUTS MEDIA LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 February 2013
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

WOMBLE BOND DICKINSON WEALTH LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
25 January 2013
Resigned on
11 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

WOMBLE BOND DICKINSON FINANCIAL SERVICES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 January 2013
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

MACKLIN PROPERTY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 January 2013
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

LAING ENTERPRISES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
5 November 2012
Resigned on
12 March 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

MARYLEBONE EXECUTIVE SEARCH LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 November 2012
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

KILN FLAME SYSTEMS ENTERPRISES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 August 2012
Resigned on
22 November 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

GOSFORTH 22 LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 August 2012
Resigned on
12 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

GRAINGER KENSINGTON & CHELSEA LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
20 July 2012
Resigned on
22 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

DANESMOOR GROUP LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
13 July 2012
Resigned on
26 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

AI-OARE INVESTMENTS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
13 July 2012
Resigned on
24 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

BRIERLEY GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
6 July 2012
Resigned on
10 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

SOLAB GROUP LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 April 2012
Resigned on
13 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

ROBINSON & BIRDSELL (RECYCLING) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 April 2012
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

APTUS GROUP LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 April 2012
Resigned on
24 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

WILLOWS FARM DAY NURSERY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
13 April 2012
Resigned on
22 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

WHISTL ECOMMERCE GROUP LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
13 April 2012
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CHARGE YOUR CAR LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
13 April 2012
Resigned on
27 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

TELIDEVICE COMPANY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 March 2012
Resigned on
6 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

L.E.T. NOMINEES 1 LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 March 2012
Resigned on
27 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

L.E.T. NOMINEES 2 LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 March 2012
Resigned on
27 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

DELPHYNE LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 March 2012
Resigned on
30 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

JAMTASTIC LTD

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 March 2012
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

FORTITUDE ENVIRONMENTAL HOLDINGS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
13 March 2012
Resigned on
14 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

TRINA STORAGE (UK) LTD

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
13 March 2012
Resigned on
20 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

GRAINGER ENFRANCHISEMENT NO. 2 (2012) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 March 2012
Resigned on
14 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CONNECTED LIVING LONDON LTD

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 March 2012
Resigned on
14 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

GRAINGER ENFRANCHISEMENT NO. 1 (2012) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 March 2012
Resigned on
14 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

FORD & ETAL (TRUSTEES) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
17 February 2012
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

SUN CONCEPT OAKAPPLE RENEWABLE ENERGY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 February 2012
Resigned on
11 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

LAMBTON SHARE PROPERTY COMPANY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
9 January 2012
Resigned on
24 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

GAIA HEAT LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
6 January 2012
Resigned on
8 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSS SOLAR PV LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
6 January 2012
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

HS BUTYL LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 November 2011
Resigned on
2 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

DUNHAM LEISURE LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 November 2011
Resigned on
5 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

COVERBOX LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
28 October 2011
Resigned on
14 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

COPENHAGEN 1801 LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
28 October 2011
Resigned on
13 December 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

FINE EQUINITY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 October 2011
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1256) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 September 2011
Resigned on
2 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

GARDEN KITCHEN NEWCASTLE LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 August 2011
Resigned on
6 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

UHG HOLDINGS UK VI LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 August 2011
Resigned on
7 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CAN VIVES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
5 August 2011
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

GSC GRAYS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 July 2011
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

NCFE TRADING LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 July 2011
Resigned on
9 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

WESTCOUNTRY SOLAR SOLUTIONS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 July 2011
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1243) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
7 June 2011
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

COVERBOX INSURE LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
7 June 2011
Resigned on
14 November 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

REECE GROUP LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
11 May 2011
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

PLAYGROUND TELEVISION UK LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
11 May 2011
Resigned on
25 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

FEVERSHAM FIRST STEPS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 April 2011
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

PRECISION HYDRAULIC CYLINDERS GLOBAL LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 April 2011
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

UQUIFA SCIENCES UK LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
7 April 2011
Resigned on
9 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

UNIVERSITY CENTRE MIDDLESBROUGH LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
7 April 2011
Resigned on
20 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

GRAINGER RAMP LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
11 March 2011
Resigned on
11 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

GRAINGER SOUTHWARK LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 March 2011
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

PETERSEN FUTURE OPTIONS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 March 2011
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

GRAINGER OCCC LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
9 March 2011
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

DESCO (2011) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
9 March 2011
Resigned on
5 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

GRAINGER INVEST (NO.1 HOLDCO) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 March 2011
Resigned on
10 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

GRAINGER (ALDERSHOT) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 February 2011
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

ST PETER'S INVESTMENTS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 February 2011
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

WESTOE CROWN VILLAGE CENTRE MANAGEMENT COMPANY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 February 2011
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

PD & MS (DUNDEE) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
3 February 2011
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

STORM INTELLIGENT COMMUNICATIONS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 November 2010
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

4AM MUSIC LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 November 2010
Resigned on
2 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

12ON12 LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 November 2010
Resigned on
17 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

CROSSCO (1217) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 November 2010
Resigned on
23 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

5AM MUSIC LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 October 2010
Resigned on
17 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

PULMAN SKODA LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 August 2010
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

MIKE PULMAN HOLDINGS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 August 2010
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

MATFEN ENERGY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 July 2010
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

3 AM MUSIC LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 July 2010
Resigned on
27 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

SB (NORTH SHIELDS) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 July 2010
Resigned on
13 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

CLUB M (BARROW) LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 July 2010
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

SONE PRODUCTS LTD

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 June 2010
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

OXFORD VAUGHAN LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 June 2010
Resigned on
18 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

RIDGEWAY PUB COMPANY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
26 May 2010
Resigned on
15 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

PULMAN SEAT LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
26 May 2010
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

TRAMPS NIGHT CLUB LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
21 April 2010
Resigned on
16 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

FALCOMBE TRADING NO. 2 LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
21 April 2010
Resigned on
26 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

ROCKWAYS SEWAGE PUMPING STATION LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 April 2010
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

TILE BARN EAST MANAGEMENT COMPANY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
31 March 2010
Resigned on
6 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CUSHWAY-SCHMIDT LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 March 2010
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

FALCOMBE TRADING NO. 1 LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 March 2010
Resigned on
26 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

FALCOMBE TRADING LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 March 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

PEART IT SERVICES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

KATMEX HOLDINGS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 March 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

DAVID BROWN AUTOMOTIVE LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 March 2010
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

PEART FENCING LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 February 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

PEART PROPERTY LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 February 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

ANDREW POPLETT ENTERPRISES LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 February 2010
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

2007 SETTLEMENT TRUSTEE LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
18 January 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

GO-AHEAD PROPERTY DEVELOPMENT LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
18 January 2010
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

NEGF GENERAL PARTNER LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
17 December 2009
Resigned on
15 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE1 3DX £12,817,000

FITTON & CO LTD

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 October 2009
Resigned on
9 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

DC GAMING LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 October 2009
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

NOBLE HOSPITALITY GROUP LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 October 2009
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CHOTTO MATTE LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 October 2009
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

FALCOMBE DORMANTS LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 October 2009
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

HEYSHAM SOUTH WIND FARM LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
14 October 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

NOVUS BC LIMITED

Correspondence address
ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
14 October 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,817,000

CASTLEGATE MANAGEMENT COMPANY (BAMBURGH) LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
21 September 2009
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

ALEXANDER JEWITT & CO. LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 July 2009
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

LONDON GENERAL TRUSTEE COMPANY LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
6 July 2009
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

CHURCH VIEW (HALSTEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 June 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
SOLICITOR

KINGSMOOR (BOWESFIELD LANE) MANAGEMENT LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
14 April 2009
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

CASTLE VIEW COMMUNITY AND FITNESS CENTRE LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 April 2009
Resigned on
18 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

GATESHEAD TRADING COMPANY LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 April 2009
Resigned on
27 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

MAYFAIR PEOPLE SOLUTIONS LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 April 2009
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
SOLICITOR

93 LADBROKE GROVE LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 April 2009
Resigned on
14 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

ENERGY24 SERVICES LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
31 March 2009
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

CASPER LOGISTICS LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 March 2009
Resigned on
5 May 2009
Nationality
BRITISH
Occupation
SOLICITOR

JOLAN PICCADILLY LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 March 2009
Resigned on
9 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

FALCOMBE NOMINEES LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
3 February 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

ROBERT DUNCAN TIMBER PRODUCTS LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 January 2009
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

WELBECK CP HOLDING LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 January 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

WELBECK CP NOMINEE LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 January 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

PERCY GARDENS TRUST COMMITTEE - PGTC LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 December 2008
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

WEARSET (HOLDINGS) LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 December 2008
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

THE TRUE POTENTIAL DISCRETIONARY TRUSTEE 2009 LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 November 2008
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

MARTEL INSTRUMENTS EBT LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 November 2008
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

CROSSCO (1135) LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 October 2008
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

CHESTER (HH) COUNTRY CLUB LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 October 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

B L TRAINING (HOLDINGS) LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

PHOENIX FOODS (HOLDINGS) LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 October 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

CROSSCO (1127) LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 October 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

PROPEG SYSTEMS LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 September 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

C-AUDIO LIMITED

Correspondence address
ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 September 2008
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

WOMBLE BOND DICKINSON (UK) LLP

Correspondence address
ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE99 1SB
Role RESIGNED
LLPMEM
Date of birth
October 1965
Appointed on
25 May 2006
Resigned on
31 March 2015
Nationality
BRITISH