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

Alan Groves

British – Born 88 years ago (April 1936)

Alan Groves
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA

Current appointments

Resigned appointments

45

Closed appointments

Companies

Company NameNorthern Transport Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1991 (2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric Share Scheme Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (1 year after company formation)
Appointment Duration11 months, 4 weeks (Resigned 17 July 1992)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameIUS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1991 (2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Utility Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1991 (3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (3 years after company formation)
Appointment Duration3 years, 4 months (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (2 years after company formation)
Appointment Duration3 years (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameCentrica Business Solutions UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1993 (8 years after company formation)
Appointment Duration2 years, 6 months (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCalenergy Gas (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Powergrid (Northeast) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1994 (6 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameIntegrated Utility Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1994 (4 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNEG (TPL) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (2 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameNSIP (ETS) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1991 (1 year after company formation)
Appointment Duration1 year, 8 months (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Suite 1, 3rd Floor 11-12 St James'S Square
London
SW1Y 4LB
Company NameCalenergy Power Ventures Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (1 year after company formation)
Appointment Duration1 year, 7 months (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameL W Technical (Northern) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1991 (1 year after company formation)
Appointment Duration2 years, 4 months (Resigned 09 November 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Fernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
Company NameElectricity North East Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1991 (2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Cablevision Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric Generation (CPS) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1991 (2 months after company formation)
Appointment Duration4 years (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric Power Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1991 (2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric Telecom Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1991 (1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric Contracting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1991 (2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric Retail Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1991 (2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameNorthern Electric Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1991 (2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
St Ann'S Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Company NameNorthern Electric Generation (NPL) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1991 (2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Fernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
Company NameNorth Eastern Electricity Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1991 (3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNEEB Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1991 (3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Aurora Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1991 (2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric Building Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1991 (2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
St Ann'S Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Company NameNorthern Electric Generation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (2 years after company formation)
Appointment Duration3 years, 5 months (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameElectricity North Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric (Overseas Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (2 years after company formation)
Appointment Duration3 years, 1 month (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Fernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
Company NameNorthern Tracing & Collection Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Fernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear Ne21tj
Company NameNorthern Electric Supply Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 January 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric Generation (Peaking) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameGas UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (1 day after company formation)
Appointment Duration1 year, 11 months (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Fernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
Company NameCombined Power (North) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (3 years, 5 months after company formation)
Appointment Duration11 months (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Ener-G House, Daniel Adamson
Road, Salford
Manchester
M50 1DT
Company NameNorthern Electric Transport Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1994 (1 month after company formation)
Appointment Duration10 months, 1 week (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric Training Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1994 (1 month after company formation)
Appointment Duration10 months, 1 week (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Metering Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1994 (3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Frp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Company NameNorthern Electric Telecom Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1994 (2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric Supply Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1994 (5 years, 4 months after company formation)
Appointment Duration10 months, 1 week (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNorthern Electric Computer Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (2 weeks, 2 days after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 March 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
St Ann'S Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Company NameNorthern Infocom Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (Resigned 11 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameAge Concern Newcastle Upon Tyne
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (7 years, 5 months after company formation)
Appointment Duration8 years (Resigned 07 September 2009)
Assigned Occupation Retired
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
Rsm Restructuring Advisory Llp
1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Company NameAge Concern Newcastle (Services) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (7 years, 5 months after company formation)
Appointment Duration8 years (Resigned 07 September 2009)
Assigned Occupation Retired
Addresses
Correspondence Address
37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Registered Company Address
2nd Floor Ellison Place
Ellison Place
Newcastle Upon Tyne
NE1 8XS

Appointment Timeline

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