British – Born 75 years ago (December 1948)
Company Name | Young Wilson & Cunningham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1991 (2 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Northumbrian Water Share Scheme Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1992 (3 years, 6 months after company formation) |
Appointment Duration | 5 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 Name | NSI Industrial O&M Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1992 (2 years after company formation) |
Appointment Duration | 4 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 Name | Northumbrian Water Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1992 (2 years after company formation) |
Appointment Duration | 4 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 Name | Analytical & Environmental Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1993 (3 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Young Wilson & Cunningham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (4 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | Lex Autolease (CH) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1993 (3 years after company formation) |
Appointment Duration | 1 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 Name | Young Wilson & Cunningham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1994 (5 years after company formation) |
Appointment Duration | 2 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 Name | Paper Dove Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1997 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | Gap Supported Housing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | 7 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 Name | Shepherds Dene |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (9 months, 3 weeks after company formation) |
Appointment Duration | 5 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 Name | DCS Ffs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1991 (1 year, 11 months after company formation) |
Appointment Duration | 1 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 Name | Water Industry Certification Scheme Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1991 (3 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Exploration Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (3 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | Northumbrian Water Estates Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (5 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Endec Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (4 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | Northumbrian Enterprises Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (3 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Waterco Seven Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (3 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | Northumbrian Water Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (3 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | Integrated Environmental Management Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (3 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Coquetdale Property Investment Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (3 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | WPF Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (3 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Buhler Montec Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1992 (2 years after company formation) |
Appointment Duration | 4 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 Name | FHL Leasing (Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1992 (10 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Waterco Eleven Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1992 (3 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Jayhold Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1992 (7 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Waterco Ten Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1992 (18 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Exploration Associates (Warwick) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1992 (11 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Surta Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1992 (7 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | A J Whiteside & Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1992 (3 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Waterco Two Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (18 years after company formation) |
Appointment Duration | 1 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 Name | Waterco Twelve Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (31 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Waterco Nine Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (23 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | S. Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1992 (3 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | NEIL Bunting & Associates Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1992 (4 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | The Water Shop Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1992 (4 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Water Industry Solutions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1992 (4 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Waterco Four Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1993 (1 year, 10 months after company formation) |
Appointment Duration | 1 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 Name | DCS Ffs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (3 years, 5 months after company formation) |
Appointment Duration | 1 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 |