Sam SAWERS

Total number of appointments 17, 17 active appointments

GO-AHEAD FINANCE COMPANY

Correspondence address
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
19 June 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

ABINGDON BUS COMPANY LIMITED

Correspondence address
3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

GH HEATHROW LTD.

Correspondence address
3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

GATWICK HANDLING LIMITED

Correspondence address
3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

GH MANCHESTER LTD

Correspondence address
3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

GH STANSTED LIMITED

Correspondence address
3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

GO WEST MIDLANDS LIMITED

Correspondence address
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

GO LONDON LIMITED

Correspondence address
3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

GO-AHEAD EVENTS SERVICES LIMITED

Correspondence address
3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

GO-AHEAD LEASING LIMITED

Correspondence address
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

GO-AHEAD PROPERTY DEVELOPMENT LIMITED

Correspondence address
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

GHI LTD

Correspondence address
Third Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

THAMES TRAINS LIMITED

Correspondence address
3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

VICTORY RAILWAY HOLDINGS LIMITED

Correspondence address
3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

GO-AHEAD SCOTLAND LIMITED

Correspondence address
Collins House Rutland Square, Edinburgh, EH1 2AA
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED

Correspondence address
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000

AVIANCE UK LIMITED

Correspondence address
3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 May 2023
Resigned on
19 September 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NE1 6EE £2,991,000