British – Born 79 years ago (January 1945)
Company Name | University Of Sunderland Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (3 years after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 31 March 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA Registered Company Address 4th Floor Edinburgh Building City Campus Chester Road Sunderland Tyne & Wear SR1 3SD |
Company Name | Sun Fm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1995 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 February 1997) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA Registered Company Address St Hilary Transmitter St. Hilary Cowbridge CF71 7DP Wales |
Company Name | Learning World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1996 (1 year, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 31 March 2002) |
Assigned Occupation | University Pro Vice Chancellor |
Addresses | Correspondence Address 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA Registered Company Address 4th Floor Edinburgh Building City Campus Chester Road Sunderland Tyne & Wear SR1 3SD |
Company Name | Brewlab Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1998 (1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 28 January 2000) |
Assigned Occupation | University Pro Vice Chancellor |
Addresses | Correspondence Address 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA Registered Company Address 1 West Quay Court Sunderland Enterprise Park Sunderland Tyne And Wear SR5 2TE |
Company Name | U.M.Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (6 years, 4 months after company formation) |
Appointment Duration | 4 years (Resigned 26 November 2002) |
Assigned Occupation | University Provice Chancellor |
Addresses | Correspondence Address 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA Registered Company Address 5 St. Helen'S Place London EC3A 6AB |
Company Name | Redstructure Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1996 (5 months, 1 week after company formation) |
Appointment Duration | 6 years (Resigned 31 March 2002) |
Assigned Occupation | University Pro Vice Chancellor |
Addresses | Correspondence Address 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA Registered Company Address C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
Company Name | University Of Sunderland Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1996 (2 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 31 March 2002) |
Assigned Occupation | University Pro Vice Chancellor |
Addresses | Correspondence Address 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA Registered Company Address 4th Floor Edinburgh Building City Campus Chester Road Sunderland Tyne & Wear SR1 3SD |
Company Name | Globalscreen Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1996 (1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 31 March 2002) |
Assigned Occupation | University Pro Vice Chancellor |
Addresses | Correspondence Address 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA Registered Company Address 4th Floor Edinburgh Building City Campus Chester Road Sunderland Tyne & Wear SR1 3SD |
Company Name | Usefine Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1996 (3 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 31 March 2002) |
Assigned Occupation | University Pro Vice Chancellor |
Addresses | Correspondence Address 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA Registered Company Address 4th Floor Edinburgh Building City Campus Chester Road Sunderland Tyne & Wear SR1 3SD |
Company Name | National Glass Centre |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1998 (2 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 November 1998) |
Assigned Occupation | University Pro Vice-Chancellor |
Addresses | Correspondence Address 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA Registered Company Address 4th Floor Edinburgh Building City Campus Chester Road Sunderland Tyne And Wear SR1 3SD |
Company Name | Northern Gateway Telco Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1998 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 04 May 2001) |
Assigned Occupation | University Pro Vice Chancellor |
Addresses | Correspondence Address 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA Registered Company Address Winchester House 259-269 Old Marylebone Road London NW1 5RA |
Company Name | U.M. Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 26 November 2002) |
Assigned Occupation | University Pro Vice-Chancellor |
Addresses | Correspondence Address 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA Registered Company Address 150 Aldersgate Street London EC1A 4AB |