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

Mr Alfred Olding Fletcher

British – Born 83 years ago (March 1941)

Mr Alfred Olding Fletcher
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY

Current appointments

Resigned appointments

32

Closed appointments

Companies

Company NameNewcastle United Football Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1996 (95 years after company formation)
Appointment Duration3 years, 4 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James Park
Newcastle-Upon-Tyne
NE1 4ST
Company NameNewcastle United Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1996 (6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St. James' Park
Newcastle Upon Tyne
NE1 4ST
Company NameNewcastle United Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James Park
Newcastle Upon Tyne
NE1 4ST
Company NameNewcastle United Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James Park
Newcastle Upon Tyne
NE1 4ST
Company NameStrawberry Place Newcastle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
Grenville Court
Britwell Road
Burnham
Buckinghamshire
SL1 8DF
Company NameThe Football Channel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James Park
Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Company NameNUFC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (10 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James Park
Newcastle Upon Tyne
NE1 4ST
Company NameNewcastle United Licensing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James Park
Newcastle Upon Tyne
NE1 4ST
Company NameNewcastle United Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James Park
Newcastle Upon Tyne
NE1 4ST
Company NameNewcastle United Publications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James Park
Newcastle Upon Tyne
NE1 4ST
Company NameNewcastle United Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James Park
Newcastle Upon Tyne
NE1 4ST
Company NameNewcastle United Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James Park
Newcastle Upon Tyne
NE1 4ST
Company NameNewcastle United Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James'S Park
Newcastle Upon Tyne
NE1 4ST
Company NameNewcastle United Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James'S Park
Newcastle Upon Tyne
NE1 4ST
Company NameNewcastle United Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James Park
Newcastle Upon Tyne
NE1 4ST
Company NameNewcastle United Employment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Company NameNewcastle United 1892 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James' Park
Newcastle Upon Tyne
NE1 4ST
Company NameNewcastle United Sportswear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James' Park
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Company NameNewcastle United Telecoms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St James' Park
Newcastle Upon Tyne
NE1 4ST
Company NameSt James' Park Newcastle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (1 month, 4 weeks after company formation)
Appointment Duration8 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
Newcastle United Football Co Ltd
Saint James Park, Strawberry
Place, Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Company NameSovereign Strategy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2001 (2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (Resigned 10 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
87 Station Road
Ashington
Northumberland
NE63 8RS
Company NameInvicta Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2005 (4 years after company formation)
Appointment Duration2 years, 6 months (Resigned 31 August 2007)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
C/O Ince & Co Corporate Services Limited 4th Floor
40 Gracechurch Street
London
EC3V 0BT
Company NameMercer Street Marketing And Consulting Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2005 (3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (Resigned 27 August 2012)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
Anson House The Flemming Business Centre Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Company NameSt Cuthbert's Care
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2006 (24 years, 2 months after company formation)
Appointment Duration5 years, 11 months (Resigned 27 August 2012)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St Cuthbert'S House
West Road
Newcastle Upon Tyne
NE15 7PY
Company NameESH Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2006 (7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (Resigned 27 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Esh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Registered Company Address
Esh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Company NameThe Protector Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2008 (10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 27 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9LY
Registered Company Address
Protector House
Station Approach
Team Valley
Gateshead
NE11 0ZF
Company NameFootballers Further Education And Vocational Training Society Limited(The)
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1994 (15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (Resigned 06 March 1998)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
St. Georges House 215-219 Chester Road
Manchester
M15 4JE
Company NameLeicestershire Sporting Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2002 (1 year, 5 months after company formation)
Appointment Duration6 months (Resigned 20 November 2002)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
27 Granby Street
Loughborough
Leicestershire
LE11 3DU
Company NameUK Wealth Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2008 (6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
45 Gresham Street
London
EC2V 7BG
Company NameTilney Bestinvest Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Company NameNorstead Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
Suite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameMercer Street Security Systems Limited
Company StatusLiquidation
Company Ownership
41.67%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2006 (same day as company formation)
Appointment Duration6 years, 5 months (Resigned 27 August 2012)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Registered Company Address
Suite 5 2nd Floor Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS

Appointment Timeline

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