Download leads from Nexok and grow your business. Find out more

Mr Charles Stuart Raistrick

British – Born 75 years ago (December 1948)

Mr Charles Stuart Raistrick
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG

Current appointments

Resigned appointments

39

Closed appointments

Companies

Company NameYoung Wilson & Cunningham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1991 (2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 1993)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
40 Rogart Street
Glasgow
G40 2AA
Scotland
Company NameNorthumbrian Water Share Scheme Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1992 (3 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Company NameNSI Industrial O&M Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (2 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
C/O Nijhuis Saur Industries Uk And Ireland Nanjerrick Court
Allet
Truro
TR4 9DJ
Company NameNorthumbrian Water Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (2 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Company NameAnalytical & Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1993 (3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 September 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Company NameYoung Wilson & Cunningham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (Resigned 18 February 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
40 Rogart Street
Glasgow
G40 2AA
Scotland
Company NameLex Autolease (CH) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1993 (3 years after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameYoung Wilson & Cunningham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1994 (5 years after company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 February 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
40 Rogart Street
Glasgow
G40 2AA
Scotland
Company NamePaper Dove Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (Resigned 24 January 2003)
Assigned Occupation Consultant
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
8 South Acomb Farm
Bywell
Stocksfield
Northumberland
NE43 7AQ
Company NameGap Supported Housing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment Duration7 years, 7 months (Resigned 01 February 2017)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Office 4 4 Meal Market
Hexham
Northumberland
NE46 1NF
Company NameShepherds Dene
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (9 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (Resigned 08 June 2016)
Assigned Occupation Secretary
Addresses
Correspondence Address
Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Registered Company Address
Shepherds Dene Retreat House
Slaley Road
Riding Mill
Northumberland
NE44 6AF
Company NameDCS Ffs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1991 (1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 1993)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
C/O Deloitte Llp Lomond House
9 George Square
Glasgow
G2 1QQ
Scotland
Company NameWater Industry Certification Scheme Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1991 (3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 06 June 1994)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
389 Chiswick High Road
London
W4 4AL
Company NameExploration Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Esg House Bretby Business Park
Ashby Road
Bretby
Burton-On-Trent
DE15 0YZ
Company NameNorthumbrian Water Estates Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Company NameEndec Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (4 years, 8 months after company formation)
Appointment Duration6 months, 1 week (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House
Regent Street
Gosforth
Newcastle Upon Tyne
NE3 3PX
Company NameNorthumbrian Enterprises Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PX
Company NameWaterco Seven Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PX
Company NameNorthumbrian Water Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Company NameIntegrated Environmental Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House
Regent Centre
Gosforth
Newcastle Upon Tyne,Ne3 3px
Company NameCoquetdale Property Investment Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Company NameWPF Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 19 October 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameBuhler Montec Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (2 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Sherlock House
73 Baker Street
London
W1U 6RD
Company NameFHL Leasing (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1992 (10 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
4th Southfield House
11 Liverpool Gardens
Worthing
West Sussex
BN11 1RY
Company NameWaterco Eleven Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (3 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PX
Company NameJayhold Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Company NameWaterco Ten Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1992 (18 years, 11 months after company formation)
Appointment Duration2 months (Resigned 01 January 1993)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Nortumbria House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PX
Company NameExploration Associates (Warwick) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1992 (11 years, 1 month after company formation)
Appointment Duration1 month (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House
Regent Centre
Gosforth
Newcastle-Upon-Tyne
NE3 3PX
Company NameSurta Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 30 September 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Clearwater Court
Vastern Road
Reading
Berkshire
RG1 8DB
Company NameA J Whiteside & Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 30 September 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Clearwater Court
Vastern Road
Reading
Berkshire
RG1 8DB
Company NameWaterco Two Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (18 years after company formation)
Appointment Duration1 week, 4 days (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House
Regent Centre
Gosforth
Newcastle-Upon-Tyne
NE3 3PX
Company NameWaterco Twelve Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (31 years, 6 months after company formation)
Appointment Duration1 week, 4 days (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House
Regent Centre
Gosforth
Newcastle-Upon-Tyne
NE3 3PX
Company NameWaterco Nine Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (23 years, 3 months after company formation)
Appointment Duration1 week, 4 days (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Company NameS. Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 24 November 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Clearwater Court
Vastern Road
Reading
Berkshire
RG1 8DB
Company NameNEIL Bunting & Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1992 (4 years, 1 month after company formation)
Appointment Duration3 days (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Company NameThe Water Shop Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1992 (4 years, 2 months after company formation)
Appointment Duration3 days (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PX
Company NameWater Industry Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1992 (4 years, 1 month after company formation)
Appointment Duration3 days (Resigned 01 January 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Company NameWaterco Four Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1993 (1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 13 June 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
Northumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Company NameDCS Ffs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (3 years, 5 months after company formation)
Appointment Duration1 year (Resigned 31 March 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ormonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Registered Company Address
C/O Deloitte Llp Lomond House
9 George Square
Glasgow
G2 1QQ
Scotland

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing