British – Born 62 years ago (April 1962)
Company Name | Isoler Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2005 (12 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD Registered Company Address 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BH |
Company Name | The Roof Truss Company (Northern) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 25 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD Registered Company Address Wyckham Way Old Station Road Hampton-In-Arden Solihull B92 0HB |
Company Name | Northern Bear Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2006 (same day as company formation) |
Appointment Duration | 5 years, 6 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD Registered Company Address A1 Grainger Prestwick Park Prestwick Newcastle Upon Tyne NE20 9SJ |
Company Name | Springs Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2006 (21 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Walkerville Newcastle NE3 4BD Registered Company Address Kimblesworth Industrial Estate Kimblesworth Chester Le Street Co Durham DH2 3QT |
Company Name | Wensley Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2006 (9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD Registered Company Address Station House Station Road Chester Le Street County Durham DH3 3DU |
Company Name | MGM Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2007 (15 years after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD Registered Company Address Unit 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BH |
Company Name | Chirmarn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2007 (30 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD Registered Company Address Unit 5 Capitol Park Dodworth Barnsley South Yorkshire S75 3UB |
Company Name | Chirmarn Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2007 (3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD Registered Company Address Unit 5 Capitol Park Dodworth Barnsley South Yorkshire S75 3UB |
Company Name | Northern Bear (Safety) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2007 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD Registered Company Address 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BH |
Company Name | Jennings Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2007 (22 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD Registered Company Address Unit 4 Emmanuel Trading Estate Springwell Road Leeds West Yorkshire LS12 1AT |
Company Name | Alcor Handling Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2008 (18 years after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD Registered Company Address Unit 1 First Avenue First Avenue Team Valley Trading Estate Gateshead NE11 0NU |
Company Name | Print Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Resigned 02 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Square One Law Llp Anson House, The Fleming Bu Jesmond Newcastle Upon Tyne NE2 3AE Registered Company Address C/O 1st Choice Insulations, Unit 5-6 Quarry Park, Frans Green Industrial Estate East Tuddenham Dereham NR20 3JG |
Company Name | 1st Choice Insulations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 02 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Anson House Fleming Business Centre Burdon Terrace Newcastle Upon Tyne Tyne And Wear NE2 3AE Registered Company Address Unit 5-6 Quarry Park Frans Green Industrial Estate East Tuddenham Dereham Norfolk NR20 3JG |
Company Name | Ron Gone Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2005 (same day as company formation) |
Appointment Duration | 6 years, 4 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD Registered Company Address Unit 2 Lee Close Pattinson North Industrial Estate Washington Tyne And Wear NE38 8QA |
Company Name | Dudley Wilson Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | 5 years, 10 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD Registered Company Address A1 Grainger Prestwick Park Prestwick Newcastle Upon Tyne NE20 9SJ |
Company Name | Maximuse Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2006 (same day as company formation) |
Appointment Duration | 5 years, 6 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD Registered Company Address Station House Station Road Chester Le Street County Durham DH3 3DU |
Company Name | Kelmax Roofing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2006 (2 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD Registered Company Address Kimblesworth Industrial Estate Kimblesworth Chester Le Street Durham County Durham DH2 3QT |
Company Name | The Floor Joist Company (Northern) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2006 (6 days after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD Registered Company Address 2 Rainhill Close Stephenson Industrial Estate Washington Tyne & Wear NE37 3HU |
Company Name | Jennings Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2007 (11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD Registered Company Address Unit 4 Emmanuel Trading Estate Springwell Road Leeds West Yorkshire LS12 1AT |
Company Name | D.J McGough Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2008 (9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 14 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD Registered Company Address 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Company Name | Northern Bear (Renewables) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | 4 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 Station House Station Road Chester Le Street County Durham DH3 3DU Registered Company Address Unit 1 Station House Station Road Chester Le Street County Durham DH3 3DU |
Company Name | Blooie Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 2.12% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2014 (2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Norther Design Centre Abbott'S Hill Gateshead Tyne And Wear NE8 3DF Registered Company Address C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
Company Name | Acts Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2007 (3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD Registered Company Address C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD |