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

Mr Ian Maurice Burns

British – Born 79 years ago (January 1945)

Mr Ian Maurice Burns
7 Easedale Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5TA

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameUniversity Of Sunderland Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (3 years after company formation)
Appointment Duration9 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 NameSun Fm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (1 year, 1 month after company formation)
Appointment Duration1 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 NameLearning World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (1 year, 5 months after company formation)
Appointment Duration6 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 NameBrewlab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (1 year, 3 months after company formation)
Appointment Duration1 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 NameU.M.Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (6 years, 4 months after company formation)
Appointment Duration4 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 NameRedstructure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (5 months, 1 week after company formation)
Appointment Duration6 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 NameUniversity Of Sunderland Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (2 months after company formation)
Appointment Duration5 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 NameGlobalscreen Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (1 month, 1 week after company formation)
Appointment Duration5 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 NameUsefine Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (3 months after company formation)
Appointment Duration5 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 NameNational Glass Centre
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (2 years, 5 months after company formation)
Appointment Duration2 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 NameNorthern Gateway Telco Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1998 (2 months, 2 weeks after company formation)
Appointment Duration2 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 NameU.M. Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (11 months, 3 weeks after company formation)
Appointment Duration3 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

Appointment Timeline

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