Stephen RANKIN

Total number of appointments 21, 11 active appointments

SHAREWAVE LIMITED

Correspondence address
Lakeside House Ponteland, Newcastle Upon Tyne, England, NE20 9HP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
24 January 2023
Nationality
British
Occupation
Director

METNOR QUAYS LIMITED

Correspondence address
Lakeside House Ponteland, Newcastle Upon Tyne, England, NE20 9HP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
24 January 2023
Nationality
British
Occupation
Director

ROSCO (PORTLAND ROAD) LIMITED

Correspondence address
METNOR HOUSE, MYLORD CRESCENT, KILLINGWORTH, NEWCASTLE UPON TYNE, NE12 5YD
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

ROSCO TRAFALGAR STREET LIMITED

Correspondence address
METNOR HOUSE, MYLORD CRESCENT KILLINGWORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 5YD
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

HALL GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
METNOR HOUSE MYLORD CRESCENT, KILLINGWORTH, NEWCASTLE UPON TYNE, NE12 5YD
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
31 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

SKR HOLDINGS LIMITED

Correspondence address
5 OSBORNE TERRACE JESMOND, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE2 1SQ
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
3 November 2015
Nationality
BRITISH
Occupation
NONE

TURNER COURT NEWCASTLE LIMITED

Correspondence address
METNOR HOUSE MYLORD CRESCENT, KILLINGWORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, ENGLAND, NE12 5YD
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
28 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

METNOR GROUP LIMITED

Correspondence address
METNOR HOUSE MYLORD CRESCENT, KILLINGWORTH, NEWCASTLE UPON TYNE, ENGLAND, NE12 5YD
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
23 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

METNOR (GREAT YARMOUTH) LIMITED

Correspondence address
METNOR HOUSE MYLORD CRESCENT, CAMPERDOWN INDUSTRIAL ESTATE, KILLINGWORTH, NEWCASTLE UPON TYNE, NE12 5YD
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
22 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

METNOR CONSTRUCTION LIMITED

Correspondence address
METNOR HOUSE, MYLORD CRESCENT, KILLINGWORTH, NEWCASTLE UPON TYNE, NE12 5YD
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
26 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

NORSTEAD LIMITED

Correspondence address
METNOR HOUSE MYLORD CRESCENT, KILLINGWORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 5YD
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
27 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

ROSCO STERLING HOUSE LIMITED

Correspondence address
METNOR HOUSE MYLORD CRESCENT, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE12 5YD
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
31 May 2019
Resigned on
13 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

SISTINE PROPERTIES (LEEDS) LIMITED

Correspondence address
74 RUNNYMEDE ROAD, DARRAS HALL PONTELAND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE20 9HH
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
12 March 2008
Resigned on
17 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE20 9HH £1,599,000

ROSCO TRAFALGAR STREET LIMITED

Correspondence address
METNOR HOUSE, MYLORD CRESCENT KILLINGWORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 5YD
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
13 December 2006
Resigned on
13 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

ROSCO (PORTLAND ROAD) LIMITED

Correspondence address
METNOR HOUSE, MYLORD CRESCENT, KILLINGWORTH, NEWCASTLE UPON TYNE, NE12 5YD
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
27 March 2006
Resigned on
13 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

ROSCO PROPERTY GROUP LIMITED

Correspondence address
METNOR HOUSE MYLORD CRESCENT, NEWCASTLE UPON TYNE, ENGLAND, NE12 5YD
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
26 February 2002
Resigned on
13 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

METNOR INFRASTRUCTURE SERVICES LIMITED

Correspondence address
74 RUNNYMEDE ROAD, DARRAS HALL PONTELAND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE20 9HH
Role
Director
Date of birth
March 1964
Appointed on
4 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE20 9HH £1,599,000

EUROPEAN GENERAL GALVANIZERS ASSOCIATION

Correspondence address
74 RUNNYMEDE ROAD, DARRAS HALL PONTELAND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE20 9HH
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
9 November 2001
Resigned on
3 October 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NE20 9HH £1,599,000

ZINC INFORMATION CENTRE

Correspondence address
74 RUNNYMEDE ROAD, DARRAS HALL PONTELAND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE20 9HH
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
7 September 2001
Resigned on
4 December 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NE20 9HH £1,599,000

TALTEN BUSINESS PARK LIMITED

Correspondence address
74 RUNNYMEDE ROAD, DARRAS HALL PONTELAND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE20 9HH
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
6 July 1994
Resigned on
15 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE20 9HH £1,599,000

GALVANIZERS ASSOCIATION

Correspondence address
METNOR HOUSE MYLORD CRESCENT, CAMPORDOWN INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, NE12 0YD
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
13 December 1992
Resigned on
7 December 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR