Yvonne, Dr GALE

Total number of appointments 33, 26 active appointments

NE DEBT FUND CARRIED INTEREST PARTNER LIMITED

Correspondence address
Unit 4 Enterprise House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom, NE11 0SR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 February 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Director

NE DEBT FUND GENERAL PARTNER LIMITED

Correspondence address
Unit 4 Enterprise House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom, NE11 0SR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 February 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Director

NE SMALLER LOANS FUND GENERAL PARTNER LIMITED

Correspondence address
Unit 4 Enterprise House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom, NE11 0SR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 February 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Director

NE SMALLER LOANS FUND CARRIED INTEREST PARTNER LIMITED

Correspondence address
Unit 4 Enterprise House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom, NE11 0SR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 February 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Director

INNOVATE NE LIMITED

Correspondence address
North East Bic Wearfield, Sunderland, United Kingdom, SR5 2TA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 October 2023
Nationality
British
Occupation
Company Director

ST. CHAD'S COLLEGE

Correspondence address
5 Etal Avenue, Whitley Bay, England, NE25 8QF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE25 8QF £396,000

NE GROWTH (ERDF) GENERAL PARTNER LIMITED

Correspondence address
4 Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 April 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Director

NE SMALL LOAN (ERDF) GENERAL PARTNER LIMITED

Correspondence address
4 Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 April 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Director

NORTHERN ENTERPRISE LIMITED

Correspondence address
4 Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 April 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Director

NE GROWTH (ERDF) CARRIED INTEREST PARTNER LIMITED

Correspondence address
4 Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 April 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Director

NORTH EAST CHAMBER OF COMMERCE

Correspondence address
Aykley Heads Business Centre Aykley Heads, Durham, United Kingdom, DH1 5TS
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode DH1 5TS £4,909,000

SHARED INTEREST FOUNDATION

Correspondence address
Pearl Assurance House 7 New Bridge Street West, Newcastle Upon Tyne, England, NE1 8AQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 December 2019
Nationality
British
Occupation
Chief Executive

NE GROWTH (ERDF) GENERAL PARTNER LIMITED

Correspondence address
City Quadrant 11 Waterloo Square, Newcastle Upon Tyne, United Kingdom, NE1 4DP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 March 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE1 4DP £273,000

NE GROWTH (ERDF) CARRIED INTEREST PARTNER LIMITED

Correspondence address
City Quadrant 11 Waterloo Square, Newcastle Upon Tyne, United Kingdom, NE1 4DP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 March 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE1 4DP £273,000

NE SMALL LOAN (ERDF) GENERAL PARTNER LIMITED

Correspondence address
City Quadrant 11 Waterloo Square, Newcastle Upon Tyne, United Kingdom, NE1 4DP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 March 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE1 4DP £273,000

NEL EOT LIMITED

Correspondence address
11 Waterloo Square, City Quadrant, Newcastle Upon Tyne, United Kingdom, NE1 4DP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 July 2015
Resigned on
31 March 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NE1 4DP £273,000

NORTHERN ENTERPRISE LIMITED

Correspondence address
4 Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 September 2014
Resigned on
31 March 2023
Nationality
British
Occupation
Operations Director

NORTHERN ENTERPRISE EMPLOYEE BENEFIT TRUST LIMITED

Correspondence address
11 Waterloo Square, City Quadrant, Newcastle Upon Tyne, Tyne And Wear, NE1 4DP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 September 2014
Nationality
British
Occupation
Operations Director

Average house price in the postcode NE1 4DP £273,000

DELAVALS (BREWERS) LTD

Correspondence address
5 Etal Avenue, Whitley Bay, Tyne And Wear, United Kingdom, NE25 8QF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 November 2013
Resigned on
15 June 2015
Nationality
British
Occupation
Doctor

Average house price in the postcode NE25 8QF £396,000

NEL FUND MANAGERS LIMITED

Correspondence address
4 Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 July 2012
Resigned on
31 December 2024
Nationality
British
Occupation
Non Executive Director

NES GENERAL PARTNER LIMITED

Correspondence address
11 Waterloo Square, City Quadrant, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4DP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode NE1 4DP £273,000

CNE GENERAL PARTNER LIMITED

Correspondence address
City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 4DP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 September 2011
Nationality
British
Occupation
Portfolio Director

Average house price in the postcode NE1 4DP £273,000

TEAM GENERAL PARTNER LIMITED

Correspondence address
11 Waterloo Square, City Quadrant, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4DP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode NE1 4DP £273,000

SEED CAPITAL GENERAL PARTNER LIMITED

Correspondence address
4 Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 June 2011
Nationality
British
Occupation
Director

NORTHERN ENTERPRISE (GENERAL PARTNER) LIMITED

Correspondence address
11 Waterloo Square, City Quadrant, Newcastle Upon Tyne, Tyne And Wear, England, NE1 4DP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode NE1 4DP £273,000

NEGF GENERAL PARTNER LIMITED

Correspondence address
4 Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 January 2011
Resigned on
31 March 2023
Nationality
British
Occupation
Portfolio Director

WHITEROCK CARRIED INTEREST LIMITED

Correspondence address
City Quadrant Waterloo St, Newcastle Upon Tyne, United Kingdom, NE1 4DP
Role RESIGNED
director
Date of birth
April 1968
Appointed on
16 September 2016
Resigned on
27 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode NE1 4DP £273,000

NI GROWTH LOAN FUND GENERAL PARTNER LIMITED

Correspondence address
City Quadrant Waterloo St, Newcastle Upon Tyne, United Kingdom, NE1 4DP
Role RESIGNED
director
Date of birth
April 1968
Appointed on
16 September 2016
Resigned on
27 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode NE1 4DP £273,000

NSF HOLDINGS LIMITED

Correspondence address
11 Waterloo Square, City Quadrant, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4DP
Role RESIGNED
director
Date of birth
April 1968
Appointed on
6 July 2012
Resigned on
4 September 2014
Nationality
British
Occupation
Portfolio Director

Average house price in the postcode NE1 4DP £273,000

HELP TRAINING COURSES LTD

Correspondence address
Akenside Studios 3 Akenside Hill, Newcastle Upon Tyne, NE1 3UF
Role RESIGNED
director
Date of birth
April 1968
Appointed on
26 October 2011
Resigned on
20 July 2012
Nationality
British
Occupation
None

Average house price in the postcode NE1 3UF £412,000

CONNOR GROUP LIMITED

Correspondence address
5 Etal Avenue, Whitley Bay, Tyne & Wear, NE25 8QF
Role RESIGNED
director
Date of birth
April 1968
Appointed on
21 August 2008
Resigned on
19 December 2013
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode NE25 8QF £396,000

APPLIED SUPERCONDUCTOR LIMITED

Correspondence address
5 Etal Avenue, Whitley Bay, Tyne & Wear, NE25 8QF
Role RESIGNED
director
Date of birth
April 1968
Appointed on
24 October 2007
Resigned on
17 June 2011
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NE25 8QF £396,000

WAYNE FUEL MANAGEMENT UK LTD.

Correspondence address
5 Etal Avenue, Whitley Bay, Tyne & Wear, NE25 8QF
Role RESIGNED
director
Date of birth
April 1968
Appointed on
19 May 2003
Resigned on
18 December 2007
Nationality
British
Occupation
Non Exec Director

Average house price in the postcode NE25 8QF £396,000