STUART PHILLIPSON BELL

Total number of appointments 17, 11 active appointments

ALLAY GROUP LTD

Correspondence address
GENERATOR STUDIOS TRAFALGAR STREET, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 2LA
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
23 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE1 2LA £8,115,000

GLIDEPATH C.M. LTD

Correspondence address
Generator Studios Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, England, NE1 2LA
Role ACTIVE
director
Date of birth
October 1947
Appointed on
6 February 2017
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 2LA £8,115,000

CITIZENS ADVICE GATESHEAD

Correspondence address
THE DAVIDSON BUILDING SWAN STREET, GATESHEAD, TYNE & WEAR, NE8 1BG
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GLIDEPATH CONNECT LTD

Correspondence address
C/O Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL
Role ACTIVE
director
Date of birth
October 1947
Appointed on
8 January 2016
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

GLIDEPATH LOGIC LTD

Correspondence address
Generator Studios Trafalgar Street, Newcastle Upon Tyne, United Kingdom, NE1 2LA
Role ACTIVE
director
Date of birth
October 1947
Appointed on
22 April 2015
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 2LA £8,115,000

ALLAY CLAIMS LTD

Correspondence address
GENERATOR STUDIOS TRAFALGAR STREET, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 2LA
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
13 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 2LA £8,115,000

GLIDEPATH REDRESS LTD

Correspondence address
3rd Floor, Generator Studios Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 2LA
Role ACTIVE
director
Date of birth
October 1947
Appointed on
12 November 2014
Resigned on
22 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 2LA £8,115,000

UK GPC LTD

Correspondence address
20 North Audley Street, London, England, W1K 6WE
Role ACTIVE
director
Date of birth
October 1947
Appointed on
12 November 2014
Resigned on
22 October 2021
Nationality
British
Occupation
Company Director

REAL TIME MONEY LTD.

Correspondence address
GENERATOR STUDIOS TRAFALGAR STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 2LA
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
25 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 2LA £8,115,000

GLIDEPATH RTC LTD

Correspondence address
C/O Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL
Role ACTIVE
director
Date of birth
October 1947
Appointed on
19 February 2007
Resigned on
8 December 2022
Nationality
British
Occupation
Company Director

BELL RETAIL PROPERTIES LTD

Correspondence address
8 HEATHFIELD PLACE, LOW FELL, GATESHEAD, TYNE & WEAR, NE9 5AS
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
31 December 1988
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE9 5AS £644,000


ALLAY TRAVEL LTD

Correspondence address
GENERATOR STUDIOS TRAFALGAR STREET, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 2LA
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
19 April 2016
Resigned on
29 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 2LA £8,115,000

REAL TIME LOGIC LIMITED

Correspondence address
GENERATOR STUDIOS TRAFALGAR STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE1 2LA
Role
Director
Date of birth
October 1947
Appointed on
13 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE1 2LA £8,115,000

ENERGX MARKETS LIMITED

Correspondence address
5TH FLOOR MAYBROOK HOUSE 27 GRAINGER STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 5JE
Role
Director
Date of birth
October 1947
Appointed on
1 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 5JE £1,116,000

FEATHERSTONE MARKETING SERVICES LIMITED

Correspondence address
8 HEATHFIELD PLACE, LOW FELL, GATESHEAD, TYNE & WEAR, NE9 5AS
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
16 March 2007
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE9 5AS £644,000

SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP

Correspondence address
8 HEATHFIELD PLACE, LOW FELL, GATESHEAD, NE9 5AS
Role RESIGNED
LLPMEM
Date of birth
October 1947
Appointed on
7 September 2006
Resigned on
17 September 2008
Nationality
BRITISH

Average house price in the postcode NE9 5AS £644,000

REALISATIONS EQUATEL 2018 LIMITED

Correspondence address
2 LYNDHURST CRESCENT, LOW FELL, GATESHEAD, TYNE & WEAR, NE9 6BA
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
23 November 2004
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE9 6BA £444,000