British – Born 83 years ago (March 1941)
Company Name | Newcastle United Football Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1996 (95 years after company formation) |
Appointment Duration | 3 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 Name | Newcastle United Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1996 (6 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Newcastle United Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1997 (11 months after company formation) |
Appointment Duration | 2 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 Name | Newcastle United Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 3 months after company formation) |
Appointment Duration | 1 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 Name | Strawberry Place Newcastle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 3 months after company formation) |
Appointment Duration | 1 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 Name | The Football Channel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 5 months after company formation) |
Appointment Duration | 1 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 Name | NUFC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (10 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Newcastle United Licensing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 3 months after company formation) |
Appointment Duration | 1 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 Name | Newcastle United Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 3 months after company formation) |
Appointment Duration | 1 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 Name | Newcastle United Publications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 3 months after company formation) |
Appointment Duration | 1 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 Name | Newcastle United Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 3 months after company formation) |
Appointment Duration | 1 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 Name | Newcastle United Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 3 months after company formation) |
Appointment Duration | 1 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 Name | Newcastle United Entertainment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 3 months after company formation) |
Appointment Duration | 1 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 Name | Newcastle United Television Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 3 months after company formation) |
Appointment Duration | 1 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 Name | Newcastle United Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 3 months after company formation) |
Appointment Duration | 1 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 Name | Newcastle United Employment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 3 months after company formation) |
Appointment Duration | 1 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 Name | Newcastle United 1892 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 5 months after company formation) |
Appointment Duration | 1 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 Name | Newcastle United Sportswear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 5 months after company formation) |
Appointment Duration | 1 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 Name | Newcastle United Telecoms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (1 year, 5 months after company formation) |
Appointment Duration | 1 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 Name | St James' Park Newcastle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1999 (1 month, 4 weeks after company formation) |
Appointment Duration | 8 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 Name | Sovereign Strategy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2001 (2 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Invicta Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2005 (4 years after company formation) |
Appointment Duration | 2 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 Name | Mercer Street Marketing And Consulting Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2005 (3 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | St Cuthbert's Care |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2006 (24 years, 2 months after company formation) |
Appointment Duration | 5 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 Name | ESH Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2006 (7 years, 8 months after company formation) |
Appointment Duration | 5 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 Name | The Protector Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2008 (10 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Footballers Further Education And Vocational Training Society Limited(The) |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1994 (15 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Leicestershire Sporting Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2002 (1 year, 5 months after company formation) |
Appointment Duration | 6 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 Name | UK Wealth Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2008 (6 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Tilney Bestinvest Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (7 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Norstead Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (3 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Mercer Street Security Systems Limited |
---|---|
Company Status | Liquidation |
Company Ownership | 41.67% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2006 (same day as company formation) |
Appointment Duration | 6 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 |